CONCENTRIX CVG CMG UK LIMITED

Pillsbury Winthrop Shaw Pittman Llp Pillsbury Winthrop Shaw Pittman Llp, London, EC2N 4AG, United Kingdom
StatusACTIVE
Company No.04939699
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

CONCENTRIX CVG CMG UK LIMITED is an active private limited company with number 04939699. It was incorporated 20 years, 7 months, 26 days ago, on 22 October 2003. The company address is Pillsbury Winthrop Shaw Pittman Llp Pillsbury Winthrop Shaw Pittman Llp, London, EC2N 4AG, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London England EC2N 1HQ

New address: Pillsbury Winthrop Shaw Pittman Llp Level 34, 100 Bishopsgate London EC2N 4AG

Change date: 2024-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Old address: Q13 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

New address: Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London England EC2N 1HQ

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Andrew Albert Farwig

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Catherine Fogarty

Appointment date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Andre Scott Valentine

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Steven Linley Richie

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 21 Oct 2019

Category: Address

Type: AD04

New address: Q13 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-20

Officer name: Mr. Philip Telfer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: Jarrod Blaine Pontius

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-22

Officer name: Joel Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marife Butalid Zamora

Termination date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andre Scott Valentine

Appointment date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Steven Linley Richie

Appointment date: 2019-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Evans

Termination date: 2018-12-07

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-30

Officer name: Tammy Lynn Rohrer

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Andrew Albert Farwig

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Evans

Appointment date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Gerard Robertson

Termination date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-04

Officer name: Vincent Gerard Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joel Lewis

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jarrod Blaine Pontius

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Lynn Cline

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Nov 2014

Category: Address

Type: AD03

New address: C/O Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP

Documents

View document PDF

Change sail address company with new address

Date: 18 Nov 2014

Category: Address

Type: AD02

New address: C/O Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Jul 2014

Action Date: 22 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Timmins Barry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Christine Timmins Barry

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-06

Officer name: Tammy Lynn Rohrer

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Cline

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: , 2010 Cambourne Business Park, Cambourne, Cambridgeshire, CB23 6DW

Change date: 2012-05-03

New address: Q13 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marife Butalid Zamora

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Wesolowski

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Newman

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tammy Lynn Rohrer

Documents

View document PDF

Termination secretary company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Newman

Documents

View document PDF

Termination director company

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Timmins Barry

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jones

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Wesolowski

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Cline

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenn-Herve Jenn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2010

Action Date: 12 Jan 2010

Category: Address

Type: AD01

New address: Q13 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU

Old address: , Building 1020 Cambourne Business, Park Cambourne, Cambridge, Cambridgeshire, CB23 6DN

Change date: 2010-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 15/09/07 from: central square, forth street, newcastle upon tyne, tyne & wear NE1 3PJ

Documents

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 02/03/06 from: baron house, neville street, newcastle upon tyne, tyne & wear NE1 5EA

Documents

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Statement of affairs

Date: 13 Jul 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 4386446@1

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/12/04

Documents

View document PDF


Some Companies

BALLYMAR GAS LIMITED

72 LARKIN ROAD,NEWRY,BT35 9EQ

Number:NI637154
Status:ACTIVE
Category:Private Limited Company

D.M.J. DESIGN & BUILD LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:10589189
Status:ACTIVE
Category:Private Limited Company

EUROPE BUSINESS ASSEMBLY LIMITED

EMPRESS COURT,OXFORD,OX1 1HF

Number:03964500
Status:ACTIVE
Category:Private Limited Company

FA ONLINE TRADING LIMITED

GROUND FLOOR, 13 CHARLES II STREET,LONDON,SW1Y 4QU

Number:11572570
Status:ACTIVE
Category:Private Limited Company

PE BUSINESS CONSULTING LIMITED

BEVERLEY HOUSE,MAIDENHEAD,SL6 6HF

Number:06878207
Status:ACTIVE
Category:Private Limited Company

RANPLAN HOLDINGS LIMITED

UPPER PENDRILL COURT ERMINE STREET NORTH,CAMBRIDGE,CB23 3UY

Number:09363975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source