FIRST RENDERERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

05/02/245 February 2024 Registered office address changed from 247-251 Wood Street London E17 3NT England to 253 Wood Street London E17 3NT on 2024-02-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from Unit 2 Crown Hill Farm Waltham Abbey Essex EN9 3TF England to 247-251 Wood Street London E17 3NT on 2024-01-11

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Register inspection address has been changed from 20 Mount View Road Mount View Road Chingford London E4 7EF England to Flat 3 107 Higham Station Avenue London E4 9AY

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/12/211 December 2021 Register inspection address has been changed from Flat 3 107 Higham Station Avenue London E4 9AY England to 20 Mount View Road Mount View Road Chingford London E4 7EF

View Document

30/11/2130 November 2021 Director's details changed for Mr Kastriot Reka on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Kastriot Reka as a person with significant control on 2021-11-30

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 142-143 PARROCK STREET GRAVESEND DA12 1EY ENGLAND

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 33 DARNLEY ROAD GRAVESEND KENT DA11 0SD

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MR KASTRIOT REKA / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KASTRIAT REKA / 07/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR KASTRIAT REKA / 07/06/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 CESSATION OF OANA DIANA BUGEAC AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASTRIAT REKA

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR OANA BUGEAC

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR KASTRIAT REKA

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OANA DIANA BUGEAC

View Document

13/06/1713 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS OANA DIANA BUGEAC / 27/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS OANA DIANA BUGEAK / 27/05/2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR KASTRIAT REKA

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS OANA DIANA BUGEAK

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR KASTRIAT REKA

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAN MORAR

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR DAN TOMA MORAR

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH KING

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1413 February 2014 SAIL ADDRESS CREATED

View Document

13/02/1413 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1322 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company