GORA & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

09/10/249 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

01/08/231 August 2023 Change of details for Mr Aleksander Gora as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mrs Celina Joanna Gora as a director on 2023-08-01

View Document

01/08/231 August 2023 Notification of Celina Joanna Gora as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT England to 9 Market Place Hedon East Yorkshire HU12 8JA on 2022-02-16

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER GORA / 29/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDER GORA / 29/03/2021

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM OWTHORNE MANOR 2 HUBERT STREET WITHERNSEA EAST YORKSHIRE HU19 2AT ENGLAND

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM THE DAWES ROAD HUB 20 DAWES ROAD LONDON SW6 7EN

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/05/1918 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/12/1815 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER GORA / 31/05/2016

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 3 HIGH STREET POOLE DORSET BH15 1AB UNITED KINGDOM

View Document

15/07/1415 July 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