NCA RENDER LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Mircea Dragan as a person with significant control on 2025-03-20

View Document

31/03/2531 March 2025 Director's details changed for Mr Mircea Dragan on 2025-03-20

View Document

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

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Termination of appointment of Adelina Chiriac as a director on 2025-01-06

View Document

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

View Document

16/01/2516 January 2025 Appointment of Mr Mircea Dragan as a director on 2025-01-06

View Document

16/01/2516 January 2025 Notification of Mircea Dragan as a person with significant control on 2025-01-06

View Document

16/01/2516 January 2025 Cessation of Adelina Chiriac as a person with significant control on 2025-01-06

View Document

18/10/2418 October 2024 Change of details for Mrs Adelina Chiriac as a person with significant control on 2024-10-05

View Document

18/10/2418 October 2024 Director's details changed for Mrs Adelina Chiriac on 2024-10-05

View Document

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

View Document

16/05/2416 May 2024 Incorporation

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