KRYSTAL WINDOWS LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
16/06/2516 June 2025 | Application to strike the company off the register |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Change of details for Mr John James Smith as a person with significant control on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/03/1924 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH |
11/10/1711 October 2017 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 9 KENT HOUSE OLD BEXLEY BUSINESS PARK BOURNE ROAD BEXLEY KENT DA5 1LR ENGLAND |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES SMITH |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK SILLIBOURNE |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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