Advanced company searchLink opens in new window

CELERANT CONSULTING HOLDINGS LIMITED

Company number 03114683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2019 CAP-SS Solvency Statement dated 29/08/19
02 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 29/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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
05 Jan 2019 AA Full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
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
29 Dec 2017 AA Full accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no 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
29 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
12 Aug 2016 TM01 Termination of appointment of Anders Patrik Sjostedt as a director on 15 September 2015
08 Mar 2016 AD02 Register inspection address has been changed from C/O Company Secretary, Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY
02 Jan 2016 AA Full accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,002,112.4
21 Feb 2015 AA Full accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3,002,112.4
14 Aug 2014 TM02 Termination of appointment of a secretary
07 Aug 2014 AP03 Appointment of Mr Steven Goodman as a secretary on 6 August 2014
07 Aug 2014 TM02 Termination of appointment of Nathalie Von Kunitzki as a secretary on 6 August 2014
19 May 2014 AD01 Registered office address changed from Avalon House 72 Lower Mortlake Road Richmond Surrey TW9 2JY on 19 May 2014
28 Jan 2014 AUD Auditor's resignation
19 Nov 2013 AUD Auditor's resignation