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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
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
  • GBP 4,386,448
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
  • GBP 4,386,448
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