BAGSY FINACC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
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 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-30 with updates |
10/01/2410 January 2024 | Statement of capital following an allotment of shares on 2023-12-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Appointment of Mrs Shasi Durga Mudragada as a director on 2023-05-18 |
13/02/2313 February 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Micro company accounts made up to 2021-10-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 28 CADNAM LODGE 34 SCHOONER CLOSE LONDON E14 3GQ |
17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BHARGAVA RAJU DOMMARAJU / 10/07/2018 |
17/07/1817 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHARGAVA RAJU DOMMARAJU / 10/07/2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MADHAVI TELUKUNTLA |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | DIRECTOR APPOINTED MRS MADHAVI TELUKUNTLA |
16/11/1616 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SREENIVAS MUNAGALA |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/02/162 February 2016 | DIRECTOR APPOINTED MR. SREENIVAS MUNAGALA |
22/11/1522 November 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 28 CADNAM LODGE 34 SCHOONER CLOSE LONDON E14 3GQ |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 8 HIBISCUS HIGH STREET FELTHAM MIDDLESEX TW13 4GG UNITED KINGDOM |
27/10/1427 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
04/10/134 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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