NCA RENDER LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Change of details for Mr Mircea Dragan as a person with significant control on 2025-03-20 |
31/03/2531 March 2025 | Director's details changed for Mr Mircea Dragan on 2025-03-20 |
31/03/2531 March 2025 | Registered office address changed from 243 Muller Road Horfield Bristol BS7 9nd England to 19 Broomhill Road Bristol BS4 4SQ on 2025-03-31 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Termination of appointment of Adelina Chiriac as a director on 2025-01-06 |
16/01/2516 January 2025 | Registered office address changed from 60 Queen Ann Road Bristol BS5 9TX England to 243 Muller Road Horfield Bristol BS7 9nd on 2025-01-16 |
16/01/2516 January 2025 | Appointment of Mr Mircea Dragan as a director on 2025-01-06 |
16/01/2516 January 2025 | Notification of Mircea Dragan as a person with significant control on 2025-01-06 |
16/01/2516 January 2025 | Cessation of Adelina Chiriac as a person with significant control on 2025-01-06 |
18/10/2418 October 2024 | Change of details for Mrs Adelina Chiriac as a person with significant control on 2024-10-05 |
18/10/2418 October 2024 | Director's details changed for Mrs Adelina Chiriac on 2024-10-05 |
18/10/2418 October 2024 | Registered office address changed from 9 Applin Green Emersons Green Bristol BS16 7ES England to 60 Queen Ann Road Bristol BS5 9TX on 2024-10-18 |
16/05/2416 May 2024 | Incorporation |
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