IZVORANU RENDERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMA VASILE IZVORAN / 22/01/2020

View Document

23/01/2023 January 2020 SAIL ADDRESS CHANGED FROM: 41 ORCHARD ROAD ENFIELD EN3 4PJ ENGLAND

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR IOAN IZVORANU / 22/01/2020

View Document

23/01/2023 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS FLOARE IZVORANU / 22/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN IZVORANU / 22/01/2020

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 33 DARNLEY ROAD GRAVESEND KENT DA11 0SD

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 SAIL ADDRESS CHANGED FROM: 162 SOUTHBURY ROAD ENFIELD MIDDLESEX EN1 1YG ENGLAND

View Document

26/04/1826 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FLOARE IZVORANU / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMA VASILE IZVORAN / 26/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/06/175 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR TOMA VASILE IZVORAN

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/06/1610 June 2016 SAIL ADDRESS CHANGED FROM: 36 BULLSMOOR LANE ENFIELD MIDDLESEX EN3 6TN ENGLAND

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN IZVORANU / 25/05/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FLOARE IZVORANU / 25/05/2016

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

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 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

01/09/141 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS FLOARE IZVORANU / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN IZVORANU / 17/02/2014

View Document

17/02/1417 February 2014 SAIL ADDRESS CHANGED FROM: 20 FAIRLEY WAY CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN7 6LG ENGLAND

View Document

30/08/1330 August 2013 SAIL ADDRESS CREATED

View Document

30/08/1330 August 2013 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

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY APPOINTED MRS FLOARE IZVORANU

View Document

02/07/122 July 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT-8, 54-56 DOVER ROAD EAST GRAVESEND KENT DA11 0RG UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/08/1122 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IOAN IZVORANU / 18/08/2011

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOAN IZVORANU / 09/08/2010

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information