BAGSY FINACC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/06/2511 June 2025 Registered office address changed from 9 Friars Mead London E14 3JY England to 389 Wisden Road Stevenage SG1 5JR on 2025-06-11

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Appointment of Mrs Shasi Durga Mudragada as a director on 2023-05-18

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-10-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 28 CADNAM LODGE 34 SCHOONER CLOSE LONDON E14 3GQ

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR BHARGAVA RAJU DOMMARAJU / 10/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAVA RAJU DOMMARAJU / 10/07/2018

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR MADHAVI TELUKUNTLA

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MRS MADHAVI TELUKUNTLA

View Document

16/11/1616 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR SREENIVAS MUNAGALA

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR. SREENIVAS MUNAGALA

View Document

22/11/1522 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 28 CADNAM LODGE 34 SCHOONER CLOSE LONDON E14 3GQ

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 8 HIBISCUS HIGH STREET FELTHAM MIDDLESEX TW13 4GG UNITED KINGDOM

View Document

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/10/134 October 2013 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