Advanced company searchLink opens in new window

CELERANT CONSULTING ACQUISITIONS LIMITED

Company number 05804408

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)
02 Sep 2019 CAP-SS Solvency Statement dated 29/08/19
02 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 29/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 Apr 2019 CC04 Statement of company's objects
02 Apr 2019 AD01 Registered office address changed from Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS on 2 April 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 2
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jun 2018 PSC02 Notification of Celerant Consulting Investments Limited as a person with significant control on 6 April 2016
30 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
04 May 2018 TM01 Termination of appointment of John Michael O'brien as a director on 4 May 2018
04 May 2018 AP01 Appointment of Mr David John Brindle as a director on 4 May 2018
28 Dec 2017 AA Full accounts made up to 31 March 2017
26 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 Feb 2017 AD01 Registered office address changed from Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 8 February 2017
07 Feb 2017 AD01 Registered office address changed from Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 7 February 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
12 Aug 2016 TM01 Termination of appointment of Anders Patrik Sjostedt as a director on 15 September 2015
26 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
08 Mar 2016 AD02 Register inspection address has been changed from 72 Lower Mortlake Road Richmond Surrey TW9 2JY England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY
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
02 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1