BORA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

21/02/2421 February 2024 Director's details changed for Ms Joanna Odhiambo on 2024-02-21

View Document

21/02/2421 February 2024 Registered office address changed from 13 Muriel Road Leicester LE3 6BH England to 13 Muriel Road Leicester LE3 6BH on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from 13 Muriel Road Leicester Leicestershire LE3 6BH England to 13 Muriel Road Leicester LE3 6BH on 2024-02-21

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-01-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/08/2018 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MS JOANNA ODHIAMBO / 10/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ODHIAMBO / 10/01/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/01/199 January 2019 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