Advanced company searchLink opens in new window

ADAM REISS LIMITED

Company number 08213682

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)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 Dec 2022 CH01 Director's details changed for Sajid Abubaker on 11 December 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
13 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
28 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2015 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 Jan 2015 TM01 Termination of appointment of Riyaz Hotalwala as a director on 1 August 2014
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2