MICHAL PERLOWSKI LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

26/06/2426 June 2024 Director's details changed for Mr Michal Piotr Perlowski on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 4 Thistle Hill Way Minster on Sea Sheerness ME12 3TX England to Hawthornes Westcliff Drive Minster on Sea Sheerness ME12 2LR on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Michal Piotr Perlowski as a person with significant control on 2024-06-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

10/05/2310 May 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

02/02/222 February 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/02/2010 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

06/07/196 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL PERLOWSKI / 01/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 24 SOUTH VIEW ROAD GRAYS ESSEX RM20 4AT

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/04/1612 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL PERLOWSKI / 01/05/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 127 CLARENCE ROAD GRAYS ESSEX RM17 6RD UNITED KINGDOM

View Document

04/11/144 November 2014 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