REISS GOLDMAN LIMITED

Unit 227, Tudorleaf Business Centre Unit 227, Tudorleaf Business Centre, London, N15 4QL, England
StatusACTIVE
Company No.10510789
CategoryPrivate Limited Company
Incorporated05 Dec 2016
Age7 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

REISS GOLDMAN LIMITED is an active private limited company with number 10510789. It was incorporated 7 years, 5 months, 29 days ago, on 05 December 2016. The company address is Unit 227, Tudorleaf Business Centre Unit 227, Tudorleaf Business Centre, London, N15 4QL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

New address: Unit 227, Tudorleaf Business Centre 2/8 Fountayne Road London N15 4QL

Old address: 28 Leaver Gardens Western Avenue Greenford Middlesex UB6 8EW England

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sachin Kaushal

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Khyzer Raza

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-04

Psc name: Khyzer Raza

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-04

Psc name: Mr Khyzer Raza

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed buddys retail LTD\certificate issued on 04/07/18

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-03

Psc name: Mr Sachin Kaushal

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-03

Psc name: Khyzer Raza

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sachin Kaushal

Cessation date: 2018-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khyzer Raza

Appointment date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sachin Kaushal

Notification date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sachin Kaushal

Change date: 2017-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 28 Leaver Gardens Western Avenue Greenford Middlesex UB68EW

Documents

View document PDF

Incorporation company

Date: 05 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&R WINDOW CLEANING LTD

42A PONTARDULAIS ROAD,SWANSEA,SA4 4FE

Number:11957142
Status:ACTIVE
Category:Private Limited Company

BMC-CONNECT LTD

KITCHENS BRIDGE COTTAGE POLESWORTH ROAD,ATHERSTONE,CV9 3DW

Number:11859764
Status:ACTIVE
Category:Private Limited Company

BOWLES GROUP LTD

GPG HOUSE WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:11067083
Status:ACTIVE
Category:Private Limited Company

HARRIS RAIL 2018 LIMITED

14 BRO ATHRO,CARDIFF,CF3 1DZ

Number:11582249
Status:ACTIVE
Category:Private Limited Company

MARTIN BEARDALL CARS LIMITED

3 & 5 COMMERCIAL GATE,MANSFIELD,NG18 1EJ

Number:08645990
Status:ACTIVE
Category:Private Limited Company

THEELK LTD

8 MEADOWBROOK COURT,LEEDS,LS27 0LG

Number:11026617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source