Date | Description |
2025-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/25, NO UPDATES |
2024-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-07-30 |
delete source_ip 77.72.0.126 |
2024-07-30 |
insert source_ip 185.199.220.85 |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-09-09 |
delete address 20-22 Wenlock Road, London N1 7GU |
2023-09-09 |
delete email ma..@gmail.com |
2023-09-09 |
delete phone +44 (0) 2030 868736 |
2023-09-09 |
insert address 6 Gregory Close, Castle Hill, Ebbsfleet Valley, Swanscombe, DA10 1FB, Kent, UK |
2023-09-09 |
insert phone +44 (0) 7889 773973 |
2023-09-09 |
update primary_contact 20-22 Wenlock Road, London N1 7GU => 6 Gregory Close, Castle Hill, Ebbsfleet Valley, Swanscombe, DA10 1FB, Kent, UK |
2023-04-07 |
delete address FLAT 10 CRICK COURT SPRING PLACE BARKING ENGLAND IG11 7GN |
2023-04-07 |
insert address 6 GREGORY CLOSE CASTLE HILL EBBSFLEET VALLEY KENT ENGLAND DA10 1FB |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2023-03-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMA AKTER |
2023-03-05 |
update statutory_documents CESSATION OF MOHAMMAD ASRAF UDDIN AHMED AS A PSC |
2022-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2022 FROM
6 6 GREGORY CLOSE
CASTLE HILL
EBBSFLEET VALLEY
KENT
DA10 1FB
ENGLAND |
2022-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2022 FROM
FLAT 10 CRICK COURT SPRING PLACE
BARKING
IG11 7GN
ENGLAND |
2022-12-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASRAF UDDIN AHMED / 27/12/2022 |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
2022-03-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD ASRAF UDDIN AHMED |
2022-03-08 |
update statutory_documents CESSATION OF ASMA AKTER AS A PSC |
2022-02-15 |
delete phone +44 (0) 7889 773973 |
2022-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD ASRAF UDDIN AHMED / 08/02/2022 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES |
2022-02-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASMA AKTER |
2022-02-08 |
update statutory_documents CESSATION OF MOHAMMAD AHMED AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-09-30 |
2021-12-03 |
update robots_txt_status www.bargainaccountancy.co.uk: 404 => 200 |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-10-31 |
2021-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
2021-06-26 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-06-15 |
update statutory_documents FIRST GAZETTE |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-31 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
2020-04-10 |
delete index_pages_linkeddomain codethemes.co |
2020-04-10 |
insert email ma..@gmail.com |
2020-04-10 |
insert index_pages_linkeddomain cloudstops.net |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-09-30 |
2019-10-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2019-10-07 |
insert address FLAT 10 CRICK COURT SPRING PLACE BARKING ENGLAND IG11 7GN |
2019-10-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2019-10-31 |
2019-10-07 |
update registered_address |
2019-09-30 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2019 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2019-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARIFUL ISLAM |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2019-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AHMED |
2019-03-01 |
update statutory_documents CESSATION OF ARIFUL ISLAM AS A PSC |
2018-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => null |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-11-27 |
update website_status IndexPageFetchError => OK |
2017-11-27 |
delete index_pages_linkeddomain airmax-shop.nl |
2017-11-27 |
delete index_pages_linkeddomain camfever.nl |
2017-11-27 |
delete index_pages_linkeddomain companyformations123.co.uk |
2017-11-27 |
delete index_pages_linkeddomain highheelsonlineshop.com |
2017-11-27 |
delete index_pages_linkeddomain mentalblank.weebly.com |
2017-11-27 |
delete index_pages_linkeddomain mentalblanksuccess.wordpress.com |
2017-11-27 |
delete index_pages_linkeddomain urbandecay2.us |
2017-11-27 |
delete index_pages_linkeddomain wordpress.org |
2017-11-27 |
delete index_pages_linkeddomain workexperiencedirectory.com.au |
2017-11-27 |
delete source_ip 192.185.104.69 |
2017-11-27 |
insert alias Bargain Accountancy Ltd |
2017-11-27 |
insert index_pages_linkeddomain codethemes.co |
2017-11-27 |
insert industry_tag paperless accountancy and IT consultancy |
2017-11-27 |
insert source_ip 77.72.0.126 |
2017-11-27 |
update robots_txt_status www.bargainaccountancy.co.uk: 200 => 404 |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-09-30 |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIFUL ISLAM |
2017-10-12 |
update statutory_documents CESSATION OF REAZ AHMED AS A PSC |
2017-10-10 |
update statutory_documents DIRECTOR APPOINTED MR ARIFUL ISLAM |
2017-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REAZ AHMED |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-10-31 |
2017-09-30 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-07-27 |
update website_status IndexOfPage => IndexPageFetchError |
2016-12-19 |
delete address 5 FOWEY AVENUE ILFORD ESSEX IG4 5JT |
2016-12-19 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2016-12-19 |
update registered_address |
2016-10-21 |
update website_status OK => IndexOfPage |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2016 FROM
5 FOWEY AVENUE
ILFORD
ESSEX
IG4 5JT |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-09-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-08-23 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD ASRAF UDDIN AHMED |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-08-19 |
update statutory_documents 31/05/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-24 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-21 => 2016-06-28 |
2015-06-17 |
update statutory_documents 31/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-09-30 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-10-31 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address FLAT 10 CRICK COURT SPRING PLACE BARKING IG11 7GN |
2014-06-07 |
insert address 5 FOWEY AVENUE ILFORD ESSEX IG4 5JT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-12-26 => 2014-05-24 |
2014-06-07 |
update returns_next_due_date 2015-01-23 => 2015-06-21 |
2014-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
FLAT 10 CRICK COURT
SPRING PLACE
BARKING
IG11 7GN |
2014-05-27 |
update statutory_documents DIRECTOR APPOINTED MR REAZ AHMED |
2014-05-27 |
update statutory_documents 24/05/14 FULL LIST |
2014-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AHMED |
2014-05-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOHAMMAD AHMED |
2014-03-07 |
delete address FLAT 10 CRICK COURT SPRING PLACE BARKING UNITED KINGDOM IG11 7GN |
2014-03-07 |
delete sic_code 69203 - Tax consultancy |
2014-03-07 |
insert address FLAT 10 CRICK COURT SPRING PLACE BARKING IG11 7GN |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-26 => 2013-12-26 |
2014-03-07 |
update returns_next_due_date 2014-01-23 => 2015-01-23 |
2014-02-06 |
update statutory_documents 26/12/13 FULL LIST |
2013-10-29 |
delete source_ip 50.22.42.61 |
2013-10-29 |
insert source_ip 192.185.104.69 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-29 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-26 => 2012-12-26 |
2013-06-24 |
update returns_next_due_date 2013-01-23 => 2014-01-23 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-29 |
update statutory_documents 26/12/12 FULL LIST |
2012-10-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-28 |
update statutory_documents 26/12/11 FULL LIST |
2011-08-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-15 |
update statutory_documents 01/12/10 FULL LIST |
2009-12-16 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 1 |
2009-12-16 |
update statutory_documents 15/12/09 STATEMENT OF CAPITAL GBP 2 |
2009-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |