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)
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
  • GBP 1,542,700
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
  • GBP 1,542,700
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