CONCENTRIX LIMITED

03891450
TSG KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2021 accounts Annual Accounts 7 Buy now
26 Mar 2021 officers Appointment of director (Mr Steven James Lynn) 2 Buy now
02 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 7 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2019 accounts Annual Accounts 7 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 officers Change of particulars for director (Miss Joanne Walker) 2 Buy now
27 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2018 accounts Annual Accounts 7 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 7 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 3 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
22 Dec 2014 accounts Annual Accounts 7 Buy now
11 Dec 2014 annual-return Annual Return 3 Buy now
08 Dec 2014 officers Termination of appointment of director (Duncan Phillip Davies) 1 Buy now
08 Dec 2014 officers Appointment of director (Miss Joanne Walker) 2 Buy now
30 Dec 2013 accounts Annual Accounts 14 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 auditors Auditors Resignation Company 3 Buy now
25 Mar 2013 auditors Auditors Resignation Company 2 Buy now
31 Jan 2013 accounts Annual Accounts 15 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
03 May 2011 officers Appointment of director (Mr Duncan Phillip Davies) 3 Buy now
15 Apr 2011 officers Termination of appointment of secretary (Ian Dawkins) 2 Buy now
15 Apr 2011 officers Termination of appointment of director (Ian Dawkins) 2 Buy now
15 Apr 2011 officers Termination of appointment of director (Roger Peacock) 2 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 7 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Ian Pryce Dawkins) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 annual-return Return made up to 07/12/08; full list of members 3 Buy now
15 Jan 2009 officers Director and secretary's change of particulars / ian dawkins / 17/12/2008 1 Buy now
22 Sep 2008 accounts Annual Accounts 6 Buy now
19 Feb 2008 annual-return Return made up to 07/12/07; full list of members 3 Buy now
13 Feb 2008 capital £ ic 1000/900 26/11/07 £ sr 100@1=100 2 Buy now
07 Jan 2008 resolution Resolution 2 Buy now
15 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 2007 officers New secretary appointed 2 Buy now
10 Dec 2007 officers Secretary resigned 1 Buy now
04 Nov 2007 accounts Annual Accounts 5 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
06 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Jan 2007 annual-return Return made up to 07/12/06; full list of members 3 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
03 Jan 2007 address Location of register of members 1 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: 20 granite way, mountsorrel loughborough leicestershire LE12 7TZ 1 Buy now
24 Oct 2006 accounts Annual Accounts 5 Buy now
31 May 2006 address Registered office changed on 31/05/06 from: unit 6 the technology centre epinal way loughborough LE11 3GE 1 Buy now
13 Jan 2006 annual-return Return made up to 07/12/05; full list of members 3 Buy now
13 Jan 2006 officers Secretary's particulars changed 1 Buy now
13 Jan 2006 address Location of debenture register 1 Buy now
13 Jan 2006 address Location of register of members 1 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: unit 6 the technology centre epinal way loughborough LE11 0QE 1 Buy now
23 Aug 2005 accounts Annual Accounts 5 Buy now
05 Jan 2005 annual-return Return made up to 07/12/04; no change of members 8 Buy now
15 Dec 2004 accounts Annual Accounts 5 Buy now
16 Jan 2004 annual-return Return made up to 07/12/03; full list of members 8 Buy now
23 Dec 2003 accounts Annual Accounts 5 Buy now
15 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Jan 2003 accounts Annual Accounts 5 Buy now
20 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Dec 2002 annual-return Return made up to 07/12/02; full list of members 8 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: 5 highgate beverley north humberside HU17 0DN 1 Buy now
10 Jan 2002 officers New director appointed 2 Buy now
18 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2001 annual-return Return made up to 07/12/01; full list of members 7 Buy now
03 Jul 2001 accounts Annual Accounts 4 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
02 Apr 2001 officers New director appointed 2 Buy now
25 Jan 2001 officers Director resigned 1 Buy now
28 Dec 2000 annual-return Return made up to 07/12/00; full list of members 6 Buy now
15 Nov 2000 officers Secretary resigned 1 Buy now
11 Aug 2000 address Registered office changed on 11/08/00 from: 121 queensgate beverley north humberside HU17 8NJ 1 Buy now
02 Mar 2000 officers Director's particulars changed 1 Buy now
26 Jan 2000 capital Ad 20/01/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Jan 2000 officers New director appointed 2 Buy now
13 Jan 2000 officers New director appointed 2 Buy now
13 Jan 2000 officers New secretary appointed 2 Buy now
17 Dec 1999 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
17 Dec 1999 officers New secretary appointed 2 Buy now
17 Dec 1999 address Registered office changed on 17/12/99 from: 121 queensgate beverley north humberside HU17 8NJ 1 Buy now
14 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 officers Secretary resigned 1 Buy now