- Company Overview for HITACHI CONSULTING (UAE) LIMITED (02155379)
- Filing history for HITACHI CONSULTING (UAE) LIMITED (02155379)
- People for HITACHI CONSULTING (UAE) LIMITED (02155379)
- Charges for HITACHI CONSULTING (UAE) LIMITED (02155379)
- More for HITACHI CONSULTING (UAE) LIMITED (02155379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2021 | AP01 | Appointment of Steven S Goodman as a director on 31 October 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Elena Gifon as a director on 31 October 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 5 July 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
27 Jan 2021 | AP01 | Appointment of Darryl Hector Coulter as a director on 27 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of David John Brindle as a director on 31 December 2020 | |
15 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
22 Sep 2020 | AP01 | Appointment of Elena Gifon as a director on 22 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Andrew Peter Lynn as a director on 22 September 2020 | |
17 Aug 2020 | PSC02 | Notification of Hitachi Consulting Uk Limited as a person with significant control on 6 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Celerant Consulting Holdings Limited as a person with significant control on 6 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
06 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
26 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2019 | AD01 | Registered office address changed from Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS on 2 April 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of John Michael O'brien as a director on 4 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr David John Brindle as a director on 4 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 8 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 7 February 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 |