POWERFLOW CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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

View Accounts

13/02/2413 February 2024 Registered office address changed from 8 Durweston Street London W1H 1EW England to Second Floor, 315 Regents Park Road London N3 1DP on 2024-02-13

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

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

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 52 FOUNTAINS PLACE EYE PETERBOROUGH PE6 7XP

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/08/1225 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVAGELOS IKONOMOU / 21/08/2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 31B CAVERSHAM AVENUE PALMERS GREEN LONDON N13 4LL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DURWESTON MANAGEMENT SERVICES LIMITED / 01/01/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVAGELOS IKONOMOU / 01/01/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

01/12/091 December 2009 PREVEXT FROM 31/03/2009 TO 31/08/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 50 SAXON DRIVE LONDON W3 0NR

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: FLAT 3 94 GLOUCESTER TERRACE LONDON W2 6HP

View Document

25/02/0025 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 S386 DISP APP AUDS 20/08/98

View Document

09/09/989 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/08/98

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 12/08/98

View Document

09/09/989 September 1998 £ NC 2/10000 12/08/98

View Document

22/08/9722 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