Advanced company searchLink opens in new window

REISS GOLDMAN LIMITED

Company number 10510789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
08 Jan 2024 AD01 Registered office address changed from 28 Leaver Gardens Western Avenue Greenford Middlesex UB6 8EW England to Unit 227, Tudorleaf Business Centre 2/8 Fountayne Road London N15 4QL on 8 January 2024
02 Feb 2023 AA Micro company accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
04 Jun 2022 AA Micro company accounts made up to 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Oct 2020 PSC04 Change of details for Mr Sachin Kaushal as a person with significant control on 1 October 2020
05 May 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
27 May 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
05 Dec 2018 TM01 Termination of appointment of Khyzer Raza as a director on 4 December 2018
04 Dec 2018 PSC07 Cessation of Khyzer Raza as a person with significant control on 4 December 2018
03 Aug 2018 PSC04 Change of details for Mr Khyzer Raza as a person with significant control on 4 July 2018
04 Jul 2018 CERTNM Company name changed buddys retail LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-03
04 Jul 2018 PSC04 Change of details for Mr Sachin Kaushal as a person with significant control on 3 July 2018
03 Jul 2018 PSC01 Notification of Khyzer Raza as a person with significant control on 3 July 2018
03 Jul 2018 PSC07 Cessation of Sachin Kaushal as a person with significant control on 3 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 AP01 Appointment of Mr Khyzer Raza as a director on 3 July 2018
02 May 2018 AA Micro company accounts made up to 31 December 2017