POWER FACTOR CONSULTING LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewFinal Gazette dissolved following liquidation

View Document

01/10/251 October 2025 NewFinal Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Registered office address changed from 41a Gladsmuir Road London N19 3JY England to Begbies Traynor the Officers Mess Business Centre Royston Road Duxford, Cambridge CB22 4QH on 2023-02-08

View Document

08/02/238 February 2023 Declaration of solvency

View Document

08/02/238 February 2023 Resolutions

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

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

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUGGERO MARIA FASOLO RAVAZZINI / 01/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR RUGGERO MARIA FASOLO RAVAZZINI / 01/03/2019

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM BUILDING 3 NLBP OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1GN

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUGGERO MARIA FASOLO RAVAZZINI

View Document

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

View Accounts

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information