- Company Overview for DNV GL CONSULTING UK LTD (04478894)
- Filing history for DNV GL CONSULTING UK LTD (04478894)
- People for DNV GL CONSULTING UK LTD (04478894)
- More for DNV GL CONSULTING UK LTD (04478894)
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
|
|
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
|
|
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
|
|
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
|
|
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 November 2012
|
|
21 Nov 2012 | SH08 | Change of share class name or designation |