SOFTPOWER 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
28/01/2528 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ENDAH KUSUMANINGTYAS / 03/01/2020

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ENDAH KUSUMANINGTYAS / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT POWER / 26/09/2019

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR. RAYMOND ALBERT POWER / 18/09/2019

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM SUITE 3 24 INVERNESS TERRACE PADDINGTON W2 3HU

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT POWER / 18/09/2019

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ENDAH KUSUMANINGTYAS / 20/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM FLAT 3 24 INVERNESS TERRACE PADDINGTON W2 3HU UNITED KINGDOM

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT POWER / 20/05/2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 17 CROMWELL GROVE LONDON W6 7RQ

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY APPOINTED MS ENDAH KUSUMANINGTYAS

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY TATI SULASTRI

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT POWER / 15/04/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 REGISTERED OFFICE CHANGED ON 08/12/95 FROM: THE COUNTING HOUSE 46A HIGH STREET EMSWORTH HAMPSHIRE PO10 7AW

View Document

19/04/9519 April 1995 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