BHAGYA LOCUMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

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

View Accounts

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Previous accounting period extended from 2023-07-30 to 2023-07-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

18/08/2318 August 2023 Registered office address changed from 95 Wollaton Vale Wollaton Nottingham Nottinghamshire NG8 2PE United Kingdom to 439 Beechdale Road Nottingham NG8 3LF on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mrs Spoorthy Mallikarjuna on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Chaitra Ramachandrappa Hodegere on 2023-08-18

View Document

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

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

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

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SPOORTHY MALLIKARJUNA / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MS SPOORTHY MALLIKARJUNA / 29/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / DR CHAITRA RAMACHANDRAPPA HODEGERE / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 4 WILSON HOWE WHITEHAVEN CUMBRIA CA28 9SA ENGLAND

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHAITRA RAMACHANDRAPPA HODEGERE / 29/11/2018

View Document

05/10/185 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/11/176 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MS SPOORTHY MALLIKARJUNA / 02/05/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SPRINGFIELD FARM COTTAGE BIGRIGG EGREMONT CUMBRIA CA22 2UT

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SPOORTHY MALLIKARJUNA / 02/05/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CHAITRA RAMACHANDRAPPA HODEGERE / 02/05/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / DR CHAITRA RAMACHANDRAPPA HODEGERE / 02/05/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MS SPOORTHY MALLIKARJUNA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 13B BRONTE CLOSE DEWSBURY WEST YORKSHIRE WF13 4SA UNITED KINGDOM

View Document

05/11/145 November 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHAITRA RAMACHANDRAPPA HODEGERE / 31/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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