PERFECT CRYSTAL WINDOWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

21/04/2521 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

25/04/2325 April 2023 Change of details for Mr. Kristian Pawlak as a person with significant control on 2023-04-25

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Registration of charge 042561310006, created on 2022-12-19

View Document

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

View Accounts

29/04/2229 April 2022 Registration of charge 042561310005, created on 2022-04-27

View Document

14/01/2214 January 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2122 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

10/06/2010 June 2020 31/07/19 UNAUDITED ABRIDGED

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

23/02/1923 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042561310004

View Document

27/03/1827 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

01/04/171 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 17 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7RT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 23/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 23/07/2012

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM C/O D PAWLAK 50 DAWLISH AVENUE PERIVALE GREENFORD MIDDLESEX UB6 8AF UNITED KINGDOM

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 34A CUMBERLAND BUSINESS PARK 17 CUMBERLAND AVENUE LONDON NW10 7RT UNITED KINGDOM

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 9 HITHERWOOD DRIVE LONDON SE19 1XA

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/08/1111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAWEL PAWLAK / 20/07/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTIAN PAWLAK / 20/07/2010

View Document

14/10/1014 October 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/11/0910 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/10/0922 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 31/07/07 PARTIAL EXEMPTION

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 9 HITHERWOOD DRIVE LONDON SE19 1XA

View Document

22/11/0622 November 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: BRITTANIA HOUSE 11 GLENTHORNE LONDON W6 0LH

View Document

13/05/0313 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/039 May 2003 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED IN FOR A PENNY LTD. CERTIFICATE ISSUED ON 18/04/03

View Document

07/01/037 January 2003 FIRST GAZETTE

View Document

20/07/0120 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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