SLORA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Sub-division of shares on 2025-04-03

View Document

17/04/2517 April 2025 Particulars of variation of rights attached to shares

View Document

17/04/2517 April 2025 Change of share class name or designation

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Resolutions

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-05-19 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE MATTHYS

View Document

03/06/203 June 2020 CESSATION OF JUNE MATTHYS AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 SECRETARY'S CHANGE OF PARTICULARS / GARY ROBERT JAMES ROY / 08/06/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SLORA KIDD FERRIS / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MATTHYS / 08/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT JAMES ROY / 08/06/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MATTHYS / 19/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SLORA KIDD FERRIS / 19/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT JAMES ROY / 19/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 10 CANNIESBURN DRIVE BEARSDEN GLASGOW G61 1BE

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 45 MILNGAVIE ROAD BEARSDEN GLASGOW G61 2DW

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

02/07/042 July 2004 COMPANY NAME CHANGED SLORASH LIMITED CERTIFICATE ISSUED ON 02/07/04

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 45 MILNGAVIE ROAD GLASGOW G61 2DW

View Document

23/05/0423 May 2004 SECRETARY RESIGNED

View Document

23/05/0423 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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