CELERANT CONSULTING RUSSIA LIMITED

Company Documents

DateDescription
04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 ADOPT ARTICLES 13/06/2019

View Document

26/06/1926 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1913 June 2019 SOLVENCY STATEMENT DATED 13/06/19

View Document

13/06/1913 June 2019 STATEMENT BY DIRECTORS

View Document

13/06/1913 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 2

View Document

13/06/1913 June 2019 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 13/06/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM HITACHI CONSULTING UK LIMITED, HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP ENGLAND

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR DAVID JOHN BRINDLE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM HITACHI CONSULTING UK LIMITED 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDERS SJOSTEDT

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY, HITACHI CONSULTING UK LIMITED 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

08/03/168 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY NATHALIE VON KUNITZKI

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR STEVEN GOODMAN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY NATHALIE VON KUNITZKI

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM AVALON HOUSE 72 LOWER MORTLAKE ROAD, RICHMOND SURREY TW9 2JY

View Document

14/03/1414 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1428 January 2014 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

05/11/135 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED ANDREW PETER LYNN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED JOHN MICHAEL O'BRIEN

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

09/04/139 April 2013 15/01/13 NO CHANGES

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATSON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED ANDERS PATRIK SJOSTEDT

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MARTIN EDWARD ELLISON

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNABACK

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR ALEXANDER ERNEST WATSON

View Document

20/01/1220 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JOHN RUSSELL DUNNABACK

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN HERRICK

View Document

28/05/0928 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED KATHRYN HERRICK

View Document

26/03/0826 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLARKSON / 15/01/2008

View Document

12/03/0812 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 S366A DISP HOLDING AGM 15/01/04

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information