VOROR HEALTH TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Change of details for Voror Group Ltd as a person with significant control on 2025-01-15 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
22/09/2422 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Registered office address changed from 24 Cheltenham Parade Harrogate North Yorkshire HG1 1DB England to 13 Hanover Square London W1S 1HN on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2021-12-31 |
20/01/2220 January 2022 | Confirmation statement made on 2021-12-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Registered office address changed from Unit 1 Whiteley Court Pool Road Pool in Wharfedale Leeds West Yorkshire LS21 1FR United Kingdom to 24 Cheltenham Parade Harrogate North Yorkshire HG1 1DB on 2021-10-25 |
13/10/2113 October 2021 | Certificate of change of name |
12/10/2112 October 2021 | Notification of Voror Group Ltd as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Paula Turnock as a director on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Andrew Charles Harold Littler as a director on 2021-10-01 |
12/10/2112 October 2021 | Termination of appointment of Darren Sheavills as a director on 2021-10-01 |
12/10/2112 October 2021 | Cessation of Paula Turnock as a person with significant control on 2021-10-01 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA TURNOCK / 19/10/2020 |
22/10/2022 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS PAULA TURNOCK / 19/10/2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | 07/01/19 STATEMENT OF CAPITAL GBP 100 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM C/O PAULA TURNOCK 962 LIGHTWOOD ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 7NF ENGLAND |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
16/05/1816 May 2018 | DIRECTOR APPOINTED MISS SOPHIE REBECCA DON |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
29/01/1829 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | DIRECTOR APPOINTED MR DARREN SHEAVILLS |
07/12/177 December 2017 | DIRECTOR APPOINTED MR ANDREW CHARLES HAROLD LITTLER |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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