- Company Overview for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- Filing history for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- People for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- Charges for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
- More for CELERANT CONSULTING INVESTMENTS LIMITED (05804397)
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) |
---|---|---|---|
08 Apr 2019 | PSC07 | Cessation of Hitachi Consulting Europe Limited as a person with significant control on 21 March 2019 | |
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 | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Nov 2018 | PSC02 | Notification of Hitachi Consulting Europe Limited as a person with significant control on 1 November 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 3 May 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 | |
20 Apr 2018 | TM01 | Termination of appointment of Barry Don Honea as a director on 28 February 2018 | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with 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 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Anders Patrik Sjostedt as a director on 15 September 2015 | |
26 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
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 | |
17 Jan 2016 | TM01 | Termination of appointment of Philip Reed Parr as a director on 30 September 2015 | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr John Michael O'brien as a director on 21 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Sachiko Tsutsui as a director on 21 November 2014 | |
25 Sep 2014 | AP03 | Appointment of Mr Steven Goodman as a secretary on 7 August 2014 |