- Company Overview for CELERANT CONSULTING HOLDINGS LIMITED (03114683)
- Filing history for CELERANT CONSULTING HOLDINGS LIMITED (03114683)
- People for CELERANT CONSULTING HOLDINGS LIMITED (03114683)
- Charges for CELERANT CONSULTING HOLDINGS LIMITED (03114683)
- More for CELERANT CONSULTING HOLDINGS LIMITED (03114683)
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
|
|
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
|
|
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
|
|
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 |