- Company Overview for HITACHI CONSULTING (UAE) LIMITED (02155379)
- Filing history for HITACHI CONSULTING (UAE) LIMITED (02155379)
- People for HITACHI CONSULTING (UAE) LIMITED (02155379)
- Charges for HITACHI CONSULTING (UAE) LIMITED (02155379)
- More for HITACHI CONSULTING (UAE) LIMITED (02155379)
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
|
|
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
|
|
16 Apr 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
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
|
|
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 |