Advanced company searchLink opens in new window

CELERANT CONSULTING INVESTMENTS LIMITED

Company number 05804397

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2021 TM01 Termination of appointment of Elena Gifon as a director on 31 October 2021
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
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
21 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
13 Jan 2021 AP01 Appointment of Elena Gifon as a director on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of David John Brindle as a director on 31 December 2020
05 Jan 2021 AP01 Appointment of Darryl Hector Coulter as a director on 1 January 2021
15 Dec 2020 AA Full accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 3 May 2020 with updates
16 Jan 2020 AAMD Amended full accounts made up to 31 March 2019
04 Jan 2020 AA Full accounts made up to 31 March 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2019 CC04 Statement of company's objects
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1,542,700.20
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1,542,700.10
02 Sep 2019 SH20 Statement by Directors
02 Sep 2019 SH19 Statement of capital on 2 September 2019
  • GBP 1
02 Sep 2019 CAP-SS Solvency Statement dated 29/08/19
02 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account & capital redemption reserve 29/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
08 Apr 2019 PSC02 Notification of Hitachi Consulting Uk Limited as a person with significant control on 21 March 2019