BAWA SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

08/07/258 July 2025 NewRegistration of charge 118389460001, created on 2025-07-08

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/02/2525 February 2025 Termination of appointment of Daniel John Sanders as a director on 2024-08-02

View Document

31/07/2431 July 2024 Change of details for Mr Zubair Abdul Aziz as a person with significant control on 2024-07-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Director's details changed for Mr Zubair Abdul Aziz on 2024-07-29

View Document

30/07/2430 July 2024 Registered office address changed from 30 Woodfield Road Apartment 2751 Altrincham WA14 4RF England to Universal Square Devonshire Street North Manchester M12 6JH on 2024-07-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

01/02/231 February 2023 Registered office address changed from 42 Charles Street Manchester M1 7DB England to 30 Woodfield Road Apartment 2751 Altrincham WA14 4RF on 2023-02-01

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Compulsory strike-off action has been discontinued

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

24/06/2124 June 2021 Registered office address changed from Universal Square Devonshire Street North Floor 4 Manchester M12 6JH England to 42 Charles Street Manchester M1 7DB on 2021-06-24

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

17/02/2117 February 2021 PREVEXT FROM 28/02/2020 TO 31/07/2020

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 42 CHARLES STREET MANCHESTER M1 7DB UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

21/02/1921 February 2019 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