CELERANT CONSULTING ACQUISITIONS LIMITED

Company Documents

DateDescription
03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

06/01/226 January 2022

View Document

20/12/2120 December 2021

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Notification of Hitachi Consulting Uk Limited as a person with significant control on 2021-05-11

View Document

09/12/219 December 2021 Cessation of Celerant Consulting Investments Limited as a person with significant control on 2021-05-11

View Document

04/11/214 November 2021 Termination of appointment of Elena Gifon as a director on 2021-10-31

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

05/07/215 July 2021 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 SL2 4HD on 2021-07-05

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

05/01/205 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 3

View Document

12/09/1912 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 4.00

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 1

View Document

02/09/192 September 2019 REDUCE ISSUED CAPITAL 29/08/2019

View Document

02/09/192 September 2019 SOLVENCY STATEMENT DATED 29/08/19

View Document

02/09/192 September 2019 STATEMENT BY DIRECTORS

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

26/03/1926 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1925 March 2019 ADOPT ARTICLES 15/03/2019

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELERANT CONSULTING INVESTMENTS LIMITED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

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

View Document

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

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM HITACHI CONSULTING UK LIMITED, HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP ENGLAND

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

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

26/05/1626 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

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 SAIL ADDRESS CHANGED FROM: 72 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2JY ENGLAND

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/152 June 2015 Annual return made up to 3 May 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 TERMINATE SEC APPOINTMENT

View Document

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

View Document

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

View Document

03/06/143 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

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

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

27/08/1327 August 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

27/08/1327 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

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

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

23/05/1223 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

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

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1027 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JOHN RUSSELL DUNNABACK

View Document

02/06/092 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED KATHRYN HERRICK

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 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

03/06/073 June 2007 S366A DISP HOLDING AGM 29/12/06

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 ARTICLES OF ASSOCIATION

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company