Advanced company searchLink opens in new window

CONCENTRIX CVG CMG UK LIMITED

Company number 04939699

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)
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