G 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
14/08/2514 August 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Change of details for Mr Gasper Gavoci as a person with significant control on 2022-05-10

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 33 DARNLEY ROAD GRAVESEND DA11 0SD

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/05/1724 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: 32 OAKWOOD CLOSE SOUTHGATE LONDON N14 4JY ENGLAND

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GASPER GAVOCI / 17/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GASPER GAVOCI / 25/04/2015

View Document

27/04/1527 April 2015 SAIL ADDRESS CHANGED FROM: 2 WARWICK ROAD LONDON E4 8NW ENGLAND

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 SAIL ADDRESS CHANGED FROM: FLAT 5 12 CASTLE AVENUE LONDON E4 9QD ENGLAND

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GASPER GAVOCI / 29/04/2014

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 SAIL ADDRESS CHANGED FROM: 2 WARWICK ROAD LONDON E4 8NW ENGLAND

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GASPER GAVOCI / 13/11/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/04/139 April 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

08/04/138 April 2013 SAIL ADDRESS CREATED

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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