TOTAL RENDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Dritan Lushi as a person with significant control on 2025-07-15

View Document

16/07/2516 July 2025 NewChange of details for Dritan Lushi as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 NewRegistered office address changed from Flat 17 Page Street London NW7 2DJ England to 5 Belsize Close Hemel Hempstead HP3 8DL on 2025-07-15

View Document

15/07/2515 July 2025 NewDirector's details changed for Mr Dritan Lushi on 2025-07-15

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

15/07/2515 July 2025 NewCessation of Dritan Lushi as a person with significant control on 2017-07-12

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Change of details for Dritan Lushi as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / DRITAN LUSHI / 25/11/2019

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 33 HEMING ROAD EDGWARE HA8 9AB ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DRITAN LUSHI / 25/11/2019

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / DRITAN LUSHI / 23/08/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 35 COWBRIDGE ROAD KENTON MIDDLESEX HA3 9QA UNITED KINGDOM

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DRITAN LUSHI / 23/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRITAN LUSHI

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED TOWER RENDER LIMITED CERTIFICATE ISSUED ON 13/07/16

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