- 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) |
---|---|---|---|
29 Jan 2019 | AP01 | Appointment of Mr. Andre Scott Valentine as a director on 22 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr. Steven Linley Richie as a director on 22 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Richard James Evans as a director on 7 December 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jul 2017 | TM02 | Termination of appointment of Tammy Lynn Rohrer as a secretary on 30 June 2017 | |
17 Jul 2017 | AP03 | Appointment of Andrew Albert Farwig as a secretary on 30 June 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2016 | AP01 | Appointment of Mr Richard James Evans as a director on 26 February 2016 | |
08 Mar 2016 | TM01 | Termination of appointment of Vincent Gerard Robertson as a director on 26 February 2016 | |
15 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
07 Oct 2015 | AP01 | Appointment of Vincent Gerard Robertson as a director on 4 August 2015 | |
06 Sep 2015 | AP01 | Appointment of Joel Lewis as a director on 4 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Jarrod Blaine Pontius as a director on 30 June 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | AD03 | Register(s) moved to registered inspection location C/O Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP | |
18 Nov 2014 | AD02 | Register inspection address has been changed to C/O Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2013 |