Advanced company searchLink opens in new window

DNV GL CONSULTING UK LTD

Company number 04478894

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)
31 Oct 2016 TM01 Termination of appointment of Martin Chitty as a director on 31 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Prajeev Saishankar Rasiah on 11 October 2016
05 Oct 2016 AP01 Appointment of Mr Prajeev Saishankar Rasiah as a director on 3 October 2016
13 Jul 2016 TM02 Termination of appointment of Alexander Henricus Franciscus Van Der Meijden as a secretary on 1 January 2016
13 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • EUR 102
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • EUR 102
21 Jan 2014 AP03 Appointment of Mr Alexander Henricus Franciscus Van Der Meijden as a secretary
21 Jan 2014 TM01 Termination of appointment of David Sutcliffe as a director
21 Jan 2014 TM01 Termination of appointment of Dirk Fenske as a director
21 Jan 2014 TM02 Termination of appointment of Aaron Tilson as a secretary
10 Dec 2013 MISC Section 519
12 Sep 2013 AA Accounts for a small company made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • EUR 102
12 Jul 2013 AD02 Register inspection address has been changed from Hudson House 8 Tavistock Street London WC2E 7PP United Kingdom
08 May 2013 AP01 Appointment of My Martin Chitty as a director
07 May 2013 AP03 Appointment of Mr Aaron Tilson as a secretary
07 May 2013 TM02 Termination of appointment of Martin Chitty as a secretary
25 Apr 2013 AP01 Appointment of Mr David Kay Sutcliffe as a director
02 Jan 2013 AD01 Registered office address changed from 8/12 Priestgate Peterborough PE1 1JA on 2 January 2013
21 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/11/2012
21 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 November 2012
  • EUR 102
21 Nov 2012 SH08 Change of share class name or designation