CONCENTRIX LIMITED

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

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