HITACHI CONSULTING (UAE) LIMITED

02155379
SEFTON PARK STOKE POGES BUCKINGHAMSHIRE UNITED KINGDOM SL2 4HD

Documents

Documents
Date Category Description Pages
13 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
21 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Jun 2023 insolvency Solvency Statement dated 13/06/23 2 Buy now
21 Jun 2023 resolution Resolution 4 Buy now
19 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Jun 2023 insolvency Solvency Statement dated 13/06/23 2 Buy now
19 Jun 2023 resolution Resolution 9 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 May 2022 officers Appointment of director (Agnieszka Bozena Maleszewska) 2 Buy now
05 May 2022 officers Termination of appointment of secretary (Steven Goodman) 1 Buy now
05 May 2022 officers Termination of appointment of director (Steven S Goodman) 1 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 21 Buy now
03 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 83 Buy now
03 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
03 Feb 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
06 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
20 Dec 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 2 Buy now
04 Nov 2021 officers Appointment of director (Steven S Goodman) 2 Buy now
04 Nov 2021 officers Termination of appointment of director (Elena Gifon) 1 Buy now
05 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2021 officers Appointment of director (Darryl Hector Coulter) 2 Buy now
05 Jan 2021 officers Termination of appointment of director (David John Brindle) 1 Buy now
15 Dec 2020 accounts Annual Accounts 24 Buy now
22 Sep 2020 officers Appointment of director (Elena Gifon) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Andrew Peter Lynn) 1 Buy now
17 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 accounts Annual Accounts 25 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 6 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 24 Buy now
04 May 2018 officers Termination of appointment of director (John Michael O'brien) 1 Buy now
04 May 2018 officers Appointment of director (Mr David John Brindle) 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 23 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 accounts Annual Accounts 24 Buy now
12 Aug 2016 officers Termination of appointment of director (Anders Patrik Sjostedt) 1 Buy now
08 Mar 2016 annual-return Annual Return 5 Buy now
08 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Jan 2016 accounts Annual Accounts 20 Buy now
15 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
16 Apr 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 19 Buy now
14 Aug 2014 officers Termination of appointment of secretary (Nathalie Von Kunitzki) 2 Buy now
07 Aug 2014 officers Appointment of secretary (Mr Steven Goodman) 2 Buy now
07 Aug 2014 officers Termination of appointment of secretary (Nathalie Von Kunitzki) 1 Buy now
19 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 auditors Auditors Resignation Company 2 Buy now
19 Nov 2013 auditors Auditors Resignation Company 1 Buy now
13 Nov 2013 auditors Auditors Resignation Company 1 Buy now
05 Nov 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Oct 2013 accounts Annual Accounts 19 Buy now
23 Aug 2013 address Change Sail Address Company With Old Address 1 Buy now
12 Jul 2013 officers Appointment of director (Andrew Peter Lynn) 3 Buy now
04 Jun 2013 officers Termination of appointment of director (Dereck Clow) 2 Buy now
23 May 2013 officers Appointment of director (John Michael O'brien) 3 Buy now
30 Apr 2013 annual-return Annual Return 15 Buy now
10 Apr 2013 officers Termination of appointment of director (Martin Edward Ellison) 2 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Jan 2013 officers Termination of appointment of director (Alexander Ernest Watson) 2 Buy now
14 Jan 2013 mortgage Particulars of a mortgage or charge 6 Buy now
02 Jan 2013 accounts Annual Accounts 19 Buy now
21 Nov 2012 officers Termination of appointment of director (Ian Peter Clarkson) 2 Buy now
19 Oct 2012 officers Appointment of director (Anders Patrik Sjostedt) 2 Buy now
27 Sep 2012 officers Appointment of director (Martin Edward Ellison) 3 Buy now
27 Sep 2012 officers Termination of appointment of director (John Russell Dunnaback) 1 Buy now
28 Feb 2012 annual-return Annual Return 8 Buy now
24 Feb 2012 officers Appointment of director (Mr Alexander Ernest Watson) 3 Buy now
04 Oct 2011 accounts Annual Accounts 19 Buy now
08 Mar 2011 annual-return Annual Return 7 Buy now
22 Sep 2010 accounts Annual Accounts 19 Buy now
09 Mar 2010 annual-return Annual Return 6 Buy now
09 Mar 2010 address Move Registers To Sail Company 1 Buy now
08 Mar 2010 address Change Sail Address Company 1 Buy now
23 Jun 2009 officers Director appointed john russell dunnaback 2 Buy now
16 Jun 2009 officers Appointment terminated director kathryn herrick 1 Buy now
28 May 2009 accounts Annual Accounts 24 Buy now
26 Feb 2009 annual-return Return made up to 16/02/09; full list of members 4 Buy now
10 Nov 2008 auditors Auditors Resignation Company 2 Buy now
14 Aug 2008 officers Appointment terminated director william hogg 1 Buy now
14 Aug 2008 officers Director appointed dereck clow 1 Buy now
14 Jul 2008 accounts Annual Accounts 24 Buy now
25 Apr 2008 officers Director appointed kathryn herrick 2 Buy now
27 Mar 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
26 Mar 2008 address Location of register of members 1 Buy now