BAWA SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-07-31 |
08/07/258 July 2025 New | Registration of charge 118389460001, created on 2025-07-08 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
25/02/2525 February 2025 | Termination of appointment of Daniel John Sanders as a director on 2024-08-02 |
31/07/2431 July 2024 | Change of details for Mr Zubair Abdul Aziz as a person with significant control on 2024-07-29 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2431 July 2024 | Director's details changed for Mr Zubair Abdul Aziz on 2024-07-29 |
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 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-07-31 |
28/04/2328 April 2023 | Previous accounting period shortened from 2022-07-30 to 2022-07-29 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
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 |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Compulsory strike-off action has been discontinued |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-07-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with updates |
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 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
17/02/2117 February 2021 | PREVEXT FROM 28/02/2020 TO 31/07/2020 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 42 CHARLES STREET MANCHESTER M1 7DB UNITED KINGDOM |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
21/02/1921 February 2019 | 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