Advanced company searchLink opens in new window

A&S RENDERING LIMITED

Company number 11521331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AP01 Appointment of Mr Iulian Cojocaru as a director on 1 January 2023
01 Jun 2023 TM01 Termination of appointment of Irimia Alexandru Popovici as a director on 1 June 2023
01 Jun 2023 PSC07 Cessation of Irimia Alexandru Popovici as a person with significant control on 1 June 2023
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
30 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
08 Dec 2021 CH01 Director's details changed for Mr Irimia Alexandru Popovici on 8 December 2021
08 Dec 2021 PSC04 Change of details for Mr Irimia Alexandru Popovici as a person with significant control on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 76 Holmstall Avenue Edgware HA8 5JJ England to 11 Boston Road Edgware HA8 0th on 8 December 2021
31 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
08 Aug 2020 PSC01 Notification of Irimia Alxandru Popovici as a person with significant control on 1 August 2020
08 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 August 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
19 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
17 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
04 Jan 2020 PSC07 Cessation of Alin Rubin Jitar as a person with significant control on 29 November 2019
04 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
30 Dec 2019 AP01 Appointment of Mr Irimia Alexandru Popovici as a director on 29 November 2019
10 Dec 2019 TM01 Termination of appointment of Irimia Alexandru Popovici as a director on 29 November 2019
10 Dec 2019 TM01 Termination of appointment of Alin Rubin Jitar as a director on 30 November 2019
10 Dec 2019 AD01 Registered office address changed from 256a High Road Harrow HA3 7BB United Kingdom to 76 Holmstall Avenue Edgware HA8 5JJ on 10 December 2019