Advanced company searchLink opens in new window

CELERANT CONSULTING ACQUISITIONS LIMITED

Company number 05804408

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
03 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
03 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
06 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
20 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Dec 2021 PSC07 Cessation of Celerant Consulting Investments Limited as a person with significant control on 11 May 2021
09 Dec 2021 PSC02 Notification of Hitachi Consulting Uk Limited as a person with significant control on 11 May 2021
04 Nov 2021 TM01 Termination of appointment of Elena Gifon as a director on 31 October 2021
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
05 Jul 2021 AD01 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 5 July 2021
20 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
14 Jan 2021 AP01 Appointment of Darryl Hector Coulter as a director on 1 January 2021
05 Jan 2021 TM01 Termination of appointment of David John Brindle as a director on 31 December 2020
15 Dec 2020 AA Full accounts made up to 31 March 2020
22 Sep 2020 AP01 Appointment of Elena Gifon as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Andrew Peter Lynn as a director on 22 September 2020
27 Aug 2020 CS01 Confirmation statement made on 3 May 2020 with updates
05 Jan 2020 AA Full accounts made up to 31 March 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 3
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 4.00
02 Sep 2019 SH20 Statement by Directors
02 Sep 2019 SH19 Statement of capital on 2 September 2019
  • GBP 1