A&S RENDERING LIMITED

Company Documents

DateDescription
02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

02/08/232 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Termination of appointment of Irimia Alexandru Popovici as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Iulian Cojocaru as a director on 2023-01-01

View Document

01/06/231 June 2023 Cessation of Irimia Alexandru Popovici as a person with significant control on 2023-06-01

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

08/12/218 December 2021 Change of details for Mr Irimia Alexandru Popovici as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Irimia Alexandru Popovici on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 76 Holmstall Avenue Edgware HA8 5JJ England to 11 Boston Road Edgware HA8 0th on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/08/208 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIMIA ALXANDRU POPOVICI

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 COMPANY NAME CHANGED A&S RNDRING LIMITED CERTIFICATE ISSUED ON 19/03/20

View Document

17/03/2017 March 2020 COMPANY NAME CHANGED DARIUS J TRANS LTD CERTIFICATE ISSUED ON 17/03/20

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

04/01/204 January 2020 CESSATION OF ALIN RUBIN JITAR AS A PSC

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR IRIMIA ALEXANDRU POPOVICI

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR IRIMIA POPOVICI

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 256A HIGH ROAD HARROW HA3 7BB UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALIN JITAR

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR IRIMIA ALEXANDRU POPOVICI

View Document

07/12/197 December 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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