MULTIFACTOR ANALYTICS AND CONSULTING LTD

Company Documents

DateDescription
03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/05/253 May 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Return of final meeting in a members' voluntary winding up

View Document

18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-10-10

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-10

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-10

View Document

26/10/2126 October 2021 Declaration of solvency

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Registered office address changed from 86 Argyle Avenue Hounslow TW3 2LN United Kingdom to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-10-26

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

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

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

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

View Accounts

04/03/184 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ERNA DRAGAN SESTOVIC / 04/03/2018

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MRS ERNA SESTOVIC

View Document

30/08/1730 August 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

05/06/175 June 2017 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