PRAGISYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

02/09/252 September 2025 NewCertificate of change of name

View Document

23/06/2523 June 2025 Registered office address changed from 11 Gaia Drive Fairfields Milton Keynes MK11 4DU United Kingdom to 21 Buccas Lane Buckingham MK18 1XU on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Giribabu Rudraraju as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Mr Giribabu Rudraraju on 2025-06-23

View Document

12/06/2512 June 2025 Micro company accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Current accounting period extended from 2025-10-31 to 2026-03-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Amended micro company accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Rudraraju Giribabu on 2022-02-03

View Document

24/01/2324 January 2023 Change of details for Mr Rudraraju Giribabu as a person with significant control on 2022-07-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR RUDRARAJU GIRIBABU / 27/12/2017

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDRARAJU GIRIBABU / 27/12/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM THE LONG LODGE 265 - 269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW ENGLAND

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUDRARAJU GIRIBABU / 03/02/2015

View Document

07/11/147 November 2014 29/10/13 STATEMENT OF CAPITAL GBP 101

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM LONG LODGE KINGSTON ROAD LONDON SW19 3FW ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD LONDON SW19 1LT ENGLAND

View Document

03/10/143 October 2014 29/10/13 STATEMENT OF CAPITAL GBP 101

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUDRARAJU GIRIBABU / 05/08/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUDRARAJU GIRIBABU / 30/04/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUDRARAJU GIRIBABU / 28/01/2014

View Document

29/10/1329 October 2013 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