- Company Overview for CONCENTRIX UK TRADING LTD (08300601)
- Filing history for CONCENTRIX UK TRADING LTD (08300601)
- People for CONCENTRIX UK TRADING LTD (08300601)
- Charges for CONCENTRIX UK TRADING LTD (08300601)
- More for CONCENTRIX UK TRADING LTD (08300601)
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) |
---|---|---|---|
31 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
08 Jul 2024 | CERTNM |
Company name changed webhelp uk trading LTD\certificate issued on 08/07/24
|
|
14 Jun 2024 | AA01 | Current accounting period shortened from 31 December 2024 to 30 November 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of William Macmillan as a director on 9 October 2023 | |
11 Oct 2023 | TM01 | Termination of appointment of David John Turner as a director on 9 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Andrew Albert Farwig as a director on 9 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Jane Catherine Fogarty as a director on 9 October 2023 | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Sep 2023 | MR04 | Satisfaction of charge 083006010007 in full | |
05 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
21 Feb 2022 | TM01 | Termination of appointment of Dean Robert Hartley as a director on 4 February 2022 | |
21 Feb 2022 | AP01 | Appointment of Mr William Macmillan as a director on 4 February 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
08 Oct 2021 | AD01 | Registered office address changed from Building 2, 1 Nunnery Square, Sheffield Parkway Building 2, 1 Nunnery Square Sheffield Parkway, Sheffield S2 5DD Sheffield S2 5DD England to Building 2, 1 Nunnery Square, Sheffield Parkway, Sheffield S2 5DD on 8 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Third Floor 48-49 st James's Street London SW1A 1JT to Building 2, 1 Nunnery Square, Sheffield Parkway Building 2, 1 Nunnery Square Sheffield Parkway, Sheffield S2 5DD Sheffield S2 5DD on 7 October 2021 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Frederic Andre Jousset as a director on 22 January 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
27 Nov 2020 | MA | Memorandum and Articles of Association | |
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | MR01 | Registration of charge 083006010007, created on 19 March 2020 |