Advanced company searchLink opens in new window

CONCENTRIX UK TRADING LTD

Company number 08300601

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-26
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2020 MR01 Registration of charge 083006010007, created on 19 March 2020