BFG PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Mehal Shah on 2025-08-11

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

13/02/2513 February 2025 Appointment of Mr Mehal Shah as a director on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Colin George Eric Corbally as a director on 2025-02-13

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

01/10/241 October 2024 Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Director's details changed for Mr Colin George Eric Corbally on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

02/10/232 October 2023 Notification of Bagnall Energy Limited as a person with significant control on 2023-09-30

View Document

02/10/232 October 2023 Cessation of Magnus Assets One Limited as a person with significant control on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Cessation of Bagnall Energy Limited as a person with significant control on 2023-03-31

View Document

31/05/2331 May 2023 Notification of Magnus Assets One Limited as a person with significant control on 2023-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 28/09/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TINGLE

View Document

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107908640003

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CORBALLY

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR MATTHEW TINGLE

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SEAN WILLIAM MOORE

View Document

09/10/199 October 2019 CHANGE OF NAME 30/09/2019

View Document

01/10/191 October 2019 COMPANY NAME CHANGED SUNCREDIT RP VENTURES LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

30/09/1930 September 2019 CESSATION OF SUNCREDIT SOLUTIONS LIMITED AS A PSC

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / BAGNALL ENERGY LIMITED / 23/09/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HICKS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WRAGG

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

20/08/1920 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/05/2019

View Document

10/06/1910 June 2019 25/05/19 STATEMENT OF CAPITAL GBP 1.99999

View Document

20/05/1920 May 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

20/02/1920 February 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MEHAL SHAH

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107908640002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 DIRECTOR APPOINTED MR DOMINIC HICKS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / BAGNALL ENERGY LIMITED / 20/06/2017

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / BAGNALL RENEWABLES LIMITED / 28/06/2017

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNCREDIT SOLUTIONS LIMITED

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / BAGNALL ENERGY LIMITED / 02/10/2017

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

08/01/188 January 2018 CURREXT FROM 30/04/2018 TO 30/09/2018

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR SIMON NEIL WRAGG

View Document

01/11/171 November 2017 CURRSHO FROM 31/05/2018 TO 30/04/2018

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL UNITED KINGDOM

View Document

07/07/177 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 0.00002

View Document

07/07/177 July 2017 SUB-DIVISION 20/06/17

View Document

30/06/1730 June 2017 ADOPT ARTICLES 19/06/2017

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107908640001

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

26/05/1726 May 2017 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