Advanced company searchLink opens in new window

HITACHI CONSULTING (UAE) LIMITED

Company number 02155379

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)
12 Aug 2016 TM01 Termination of appointment of Anders Patrik Sjostedt as a director on 15 September 2015
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 11,000
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
02 Jan 2016 AA Full accounts made up to 31 March 2015
15 Sep 2015 CERTNM Company name changed celerant consulting LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
16 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 11,000
30 Dec 2014 AA Full accounts made up to 31 March 2014
14 Aug 2014 TM02 Termination of appointment of Nathalie Von Kunitzki as a secretary on 6 August 2014
07 Aug 2014 AP03 Appointment of Mr Steven Goodman as a secretary on 6 August 2014
07 Aug 2014 TM02 Termination of appointment of Nathalie Von Kunitzki as a secretary on 6 August 2014
19 May 2014 AD01 Registered office address changed from Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 19 May 2014
09 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 11,000
28 Jan 2014 AUD Auditor's resignation
19 Nov 2013 AUD Auditor's resignation
13 Nov 2013 AUD Auditor's resignation
05 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
08 Oct 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 AD02 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England
12 Jul 2013 AP01 Appointment of Andrew Peter Lynn as a director on 21 May 2013
04 Jun 2013 TM01 Termination of appointment of Dereck Clow as a director on 17 May 2013
23 May 2013 AP01 Appointment of John Michael O'brien as a director on 1 May 2013
30 Apr 2013 AR01 Annual return made up to 16 February 2013
10 Apr 2013 TM01 Termination of appointment of Martin Edward Ellison as a director on 28 March 2013
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jan 2013 TM01 Termination of appointment of Alexander Ernest Watson as a director on 31 December 2012