- Company Overview for CONCENTRIX CVG CMG UK LIMITED (04939699)
- Filing history for CONCENTRIX CVG CMG UK LIMITED (04939699)
- People for CONCENTRIX CVG CMG UK LIMITED (04939699)
- More for CONCENTRIX CVG CMG UK LIMITED (04939699)
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) |
---|---|---|---|
19 Dec 2024 | TM01 | Termination of appointment of Philip Telfer as a director on 17 December 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
29 Aug 2024 | AA | Full accounts made up to 30 November 2023 | |
23 Apr 2024 | AD01 | Registered office address changed from Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London England EC2N 1HQ to Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG on 23 April 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
07 Sep 2023 | AA | Full accounts made up to 30 November 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from Q13 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU to Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London England EC2N 1HQ on 17 February 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
17 Aug 2022 | AA | Full accounts made up to 30 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Andrew Albert Farwig as a director on 12 November 2021 | |
18 Nov 2021 | AP01 | Appointment of Jane Catherine Fogarty as a director on 12 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Andre Scott Valentine as a director on 12 November 2021 | |
18 Nov 2021 | TM01 | Termination of appointment of Steven Linley Richie as a director on 12 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
27 Aug 2021 | AA | Full accounts made up to 30 November 2020 | |
27 Nov 2020 | AA | Full accounts made up to 30 November 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
20 Nov 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 November 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
21 Oct 2019 | AD04 | Register(s) moved to registered office address Q13 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU | |
09 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Feb 2019 | AP01 | Appointment of Mr. Philip Telfer as a director on 20 February 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Jarrod Blaine Pontius as a director on 22 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Joel Lewis as a director on 22 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Marife Butalid Zamora as a director on 22 January 2019 |