Advanced company searchLink opens in new window

REISS JAMES LIMITED

Company number 12355869

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)
07 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2024 AP01 Appointment of Mr Andrew Williams as a director on 1 December 2023
24 Oct 2024 PSC01 Notification of Andrew Williams as a person with significant control on 1 December 2023
24 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2024 TM01 Termination of appointment of James Blake Watson as a director on 1 December 2023
21 Aug 2024 PSC07 Cessation of James Blake Watson as a person with significant control on 1 December 2023
16 Feb 2024 AD01 Registered office address changed from Main Showroom Chelford Road Macclesfield Cheshire SK10 4SZ England to High Street Capital Walk High Street Congleton CW12 1WB on 16 February 2024
12 Feb 2024 AD01 Registered office address changed from Capital Walk High Street Congleton Cheshire CW12 1WB England to Main Showroom Chelford Road Macclesfield Cheshire SK10 4SZ on 12 February 2024
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 AD01 Registered office address changed from Banks House Market Street Congleton CW12 1BP England to Capital Walk High Street Congleton Cheshire CW12 1WB on 12 May 2023
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 AD01 Registered office address changed from 3 Squirrels Chase Prestbury Macclesfield Cheshire SK10 4YG United Kingdom to Banks House Market Street Congleton CW12 1BP on 12 May 2021
06 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
09 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-09
  • GBP 1