- Company Overview for ADVANCED RENDERING LTD (10821739)
- Filing history for ADVANCED RENDERING LTD (10821739)
- People for ADVANCED RENDERING LTD (10821739)
- Registers for ADVANCED RENDERING LTD (10821739)
- More for ADVANCED RENDERING LTD (10821739)
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) |
---|---|---|---|
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with updates | |
13 Mar 2024 | PSC07 | Cessation of Daniel Sandru as a person with significant control on 6 April 2022 | |
13 Mar 2024 | PSC01 | Notification of Georgiana-Catalina Kajnozi as a person with significant control on 6 April 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
15 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Dec 2022 | CH01 | Director's details changed for Ms Georgiana-Catalina Musoi on 6 December 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
15 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Aqif Jana as a director on 30 September 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
03 Mar 2021 | AP01 | Appointment of Ms Georgiana-Catalina Musoi as a director on 25 February 2021 | |
25 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
01 Jul 2020 | AD02 | Register inspection address has been changed from 11 Breamore Court Breamore Road Ilford IG3 9NP England to 96 Millicent Grove London N13 6HQ | |
20 Jan 2020 | CH01 | Director's details changed for Mr Aqif Jana on 1 January 2020 | |
11 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
08 Jul 2019 | AD01 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 8 July 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 33 Darnley Road Gravesend Kent DA1A 0SD to 33 Darnley Road Gravesend DA11 0SD on 6 December 2018 | |
07 Sep 2018 | AD03 | Register(s) moved to registered inspection location 11 Breamore Court Breamore Road Ilford IG3 9NP | |
06 Sep 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
06 Sep 2018 | AD02 | Register inspection address has been changed to 11 Breamore Court Breamore Road Ilford IG3 9NP | |
06 Sep 2018 | AP03 | Appointment of Mr Daniel Sandru as a secretary on 21 August 2018 |