ORASUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SHRUTI SHIVANANDAN BILDIKAR / 05/06/2019

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR SHIVANANDAN SHRIPAD BILDIKAR / 05/06/2019

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

01/03/181 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM ROWBOROUGH MANOR ANNEXE BEAPER SHUTE BRADING ISLE OF WIGHT PO36 0AZ

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 SAIL ADDRESS CREATED

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 1 CAVENDISH PLACE CAMBRIDGE ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 5LB

View Document

09/10/149 October 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVANANDAN SHRIPAD BILDIKAR / 05/09/2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 1 CAVENDISH PLACE CAMBRIDGE ROAD CAMBRIDGE CAMBRIDGE CAMBRIDGESHIRE CB22 5LB

View Document

24/09/1424 September 2014 COMPANY NAME CHANGED ORACLE HELP LTD CERTIFICATE ISSUED ON 24/09/14

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVANANDAN SHRIPAD BILDIKAR / 05/09/2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 1 CAMBRIDGE ROAD GREAT SHELFORD CAMBRIDGE CB22 5LB UNITED KINGDOM

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 1 CAVENDISH PLACE CAMBRIDGE ROAD CAMBRIDGE CAMBRIDGESHIRE CB22 5LB

View Document

06/08/146 August 2014 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