VORA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Cessation of Urvashi Vora as a person with significant control on 2024-09-02

View Document

21/05/2521 May 2025 Cessation of Shailesh Ratilal Vora as a person with significant control on 2025-02-14

View Document

21/05/2521 May 2025 Change of details for Mrs Rhisha Patel as a person with significant control on 2024-09-02

View Document

24/03/2524 March 2025 Termination of appointment of Shailesh Ratilal Vora as a director on 2025-02-14

View Document

24/03/2524 March 2025 Termination of appointment of Shailesh Ratilal Vora as a secretary on 2025-02-14

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Second filing of Confirmation Statement dated 2016-08-15

View Document

30/08/2430 August 2024 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2024-08-30

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Change of details for Mrs Rhisha Patel as a person with significant control on 2023-08-07

View Document

26/10/2326 October 2023 Director's details changed for Mrs Rhisha Patel on 2023-08-07

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MRS RHISHA PATEL / 06/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RHISHA PATEL / 06/05/2019

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 Confirmation statement made on 2016-08-15 with updates

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/08/1323 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED RHISHA PATEL

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR SHAILESH RATILAL VORA / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH RATILAL VORA / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / URVASHI VORA / 01/10/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: 3RD FLOOR 24 OLD BOND STREET LONDON W1X 3DA

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DELIVERY EXT'D 3 MTH 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 S386 DISP APP AUDS 17/10/97

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 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