R G WINDOWS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MR RADOSLAV GEORGIEV KIREV / 14/05/2019

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

11/12/1811 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADOSLAV GEORGIEV KIREV / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR RADOSLAV GEORGIEV KIREV / 18/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NELI ATANASOVA KIREVA / 18/01/2018

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 154 WORPLE ROAD STAINES MIDDLESEX TW18 1EQ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS LUBIMA DIMITROVA KIREVA / 23/05/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065913130003

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS LUBIMA DIMITROVA KIREVA / 30/01/2015

View Document

02/06/152 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065913130002

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065913130001

View Document

03/06/143 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RADOSLAV GEORGIEV KIREV / 13/05/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 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