CONCENTRIX CVG GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFull accounts made up to 2024-11-30

View Document

22/08/2422 August 2024 Full accounts made up to 2023-11-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-11-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

18/11/2118 November 2021 Termination of appointment of Andre Scott Valentine as a director on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Jane Catherine Fogarty as a director on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Andrew Albert Farwig as a director on 2021-11-12

View Document

18/11/2118 November 2021 Termination of appointment of Steven Linley Richie as a director on 2021-11-12

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM C/O CLEAVER FULTON & RANKIN 50 BEDFORD STREET BELFAST BT2 7FWB

View Document

26/06/1926 June 2019 COMPANY NAME CHANGED CONVERGYS GROUP LIMITED CERTIFICATE ISSUED ON 26/06/19

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR. STEVEN LINLEY RICHIE

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR BETH LUCIANO

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONVERGYS CORPORATION

View Document

17/07/1717 July 2017 SECRETARY APPOINTED ANDREW ALBERT FARWIG

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY TAMMY ROHRER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA AYERS

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED BETH EVELYN LUCIANO

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1519 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA CLINE

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED STREAM INTERNATIONAL (N.I.) LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

07/05/157 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1523 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1523 March 2015 CHANGE OF NAME 11/03/2015

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

07/10/147 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED ANDRE SCOTT VALENTINE

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED ANDREA JOHNSON AYERS

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED CLAUDIA LYNN CLINE

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARINELLO

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEO VANNONI

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW EBERT

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EBERT

View Document

27/03/1427 March 2014 SECRETARY APPOINTED TAMMY LYNN ROHRER

View Document

09/12/139 December 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 SECOND FILING FOR FORM TM01

View Document

13/10/1113 October 2011 SECOND FILING FOR FORM TM01

View Document

07/10/117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA FLAHERTY

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MATTHEW ALEXANDER EBERT

View Document

06/10/116 October 2011 DIRECTOR APPOINTED LEO SALVATORE VANNONI

View Document

06/10/116 October 2011 SECRETARY APPOINTED MATTHEW ALEXANDER EBERT

View Document

06/10/116 October 2011 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA FLAHERTY

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY JACKSON

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED KATHRYN VANSTROM MARINELLO

View Document

26/10/1026 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ALBERT JACKSON / 12/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARIE FLAHERTY / 12/09/2010

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARIE FLAHERTY / 12/09/2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JENNINGS

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/10/0912 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/09/0927 September 2009 12/09/09 ANNUAL RETURN SHUTTLE

View Document

10/07/0910 July 2009 CHANGE OF DIRS/SEC

View Document

07/07/097 July 2009 31/12/07 ANNUAL ACCTS

View Document

07/07/097 July 2009 31/12/06 ANNUAL ACCTS

View Document

21/02/0921 February 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/01/0916 January 2009 PARS RE MORTAGE

View Document

18/11/0818 November 2008 31/12/05 ANNUAL ACCTS

View Document

21/10/0821 October 2008 12/09/08 ANNUAL RETURN SHUTTLE

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

06/10/086 October 2008 CHANGE OF DIRS/SEC

View Document

21/08/0821 August 2008 MORTGAGE SATISFACTION

View Document

15/08/0815 August 2008 SPECIAL/EXTRA RESOLUTION

View Document

02/10/072 October 2007 12/09/07 ANNUAL RETURN SHUTTLE

View Document

29/05/0729 May 2007 CHANGE OF DIRS/SEC

View Document

02/11/062 November 2006 31/12/04 ANNUAL ACCTS

View Document

12/10/0612 October 2006 12/09/06 ANNUAL RETURN FORM

View Document

28/09/0628 September 2006 NOTICE OF INTS OUTSIDE UK

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

20/09/0620 September 2006 CHANGE OF DIRS/SEC

View Document

18/08/0618 August 2006 CHANGE OF DIRS/SEC

View Document

18/08/0618 August 2006 SPECIAL/EXTRA RESOLUTION

View Document

25/07/0625 July 2006 0000

View Document

19/10/0519 October 2005 12/09/05 ANNUAL RETURN SHUTTLE

View Document

04/05/054 May 2005 12/09/04 ANNUAL RETURN SHUTTLE

View Document

04/01/054 January 2005 31/08/03 ANNUAL ACCTS

View Document

26/11/0426 November 2004 CHANGE OF DIRS/SEC

View Document

17/11/0417 November 2004 UPDATED MEM AND ARTS

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

07/11/047 November 2004 CHANGE OF DIRS/SEC

View Document

06/08/046 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

06/08/046 August 2004 UPDATED MEM AND ARTS

View Document

30/07/0430 July 2004 CHANGE OF ARD

View Document

26/07/0426 July 2004 PARS RE MORTAGE

View Document

27/10/0327 October 2003 12/09/03 ANNUAL RETURN SHUTTLE

View Document

17/09/0317 September 2003 31/08/02 ANNUAL ACCTS

View Document

04/07/034 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

04/07/034 July 2003 CHANGE OF DIRS/SEC

View Document

04/07/034 July 2003 CHANGE OF DIRS/SEC

View Document

04/07/034 July 2003 SPECIAL/EXTRA RESOLUTION

View Document

13/06/0313 June 2003 AUDITOR RESIGNATION

View Document

21/01/0321 January 2003 31/12/01 ANNUAL ACCTS

View Document

30/10/0230 October 2002 NOTICE OF INTS OUTSIDE UK

View Document

09/10/029 October 2002 12/09/02 ANNUAL RETURN SHUTTLE

View Document

05/09/025 September 2002 AUDITOR RESIGNATION

View Document

12/08/0212 August 2002 CHANGE OF ARD

View Document

14/03/0214 March 2002 RETURN OF ALLOT OF SHARES

View Document

11/11/0111 November 2001 31/12/00 ANNUAL ACCTS

View Document

17/10/0117 October 2001 12/09/01 ANNUAL RETURN SHUTTLE

View Document

16/07/0116 July 2001 UPDATED MEM AND ARTS

View Document

16/07/0116 July 2001 SPECIAL/EXTRA RESOLUTION

View Document

12/06/0112 June 2001 CHANGE OF DIRS/SEC

View Document

30/01/0130 January 2001 CHANGE OF DIRS/SEC

View Document

04/01/014 January 2001 RETURN OF ALLOT OF SHARES

View Document

04/01/014 January 2001 CHANGE IN SIT REG ADD

View Document

23/11/0023 November 2000 31/12/99 ANNUAL ACCTS

View Document

07/11/007 November 2000 12/09/00 ANNUAL RETURN SHUTTLE

View Document

20/10/0020 October 2000 NOTICE OF INTS OUTSIDE UK

View Document

24/08/0024 August 2000 CHANGE OF DIRS/SEC

View Document

02/08/002 August 2000 CHANGE OF DIRS/SEC

View Document

02/08/002 August 2000 CHANGE OF DIRS/SEC

View Document

13/02/0013 February 2000 31/12/98 ANNUAL ACCTS

View Document

01/12/991 December 1999 CHANGE OF DIRS/SEC

View Document

15/10/9915 October 1999 12/09/99 ANNUAL RETURN SHUTTLE

View Document

11/10/9911 October 1999 NOTICE OF INTS OUTSIDE UK

View Document

31/08/9931 August 1999 CHANGE IN SIT REG ADD

View Document

07/04/997 April 1999 CHANGE OF DIRS/SEC

View Document

06/03/996 March 1999 31/12/97 ANNUAL ACCTS

View Document

06/11/986 November 1998 NOTICE OF INTS OUTSIDE UK

View Document

13/10/9813 October 1998 12/09/98 ANNUAL RETURN SHUTTLE

View Document

12/08/9812 August 1998 31/12/96 ANNUAL ACCTS

View Document

20/02/9820 February 1998 CHANGE OF DIRS/SEC

View Document

15/10/9715 October 1997 12/09/97 ANNUAL RETURN SHUTTLE

View Document

06/10/976 October 1997 CHANGE OF DIRS/SEC

View Document

04/03/974 March 1997 CHANGE OF DIRS/SEC

View Document

15/02/9715 February 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 12/09/96 ANNUAL RETURN SHUTTLE

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 CHANGE IN SIT REG ADD

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

26/01/9726 January 1997 CHANGE OF DIRS/SEC

View Document

07/01/977 January 1997 UPDATED MEM AND ARTS

View Document

08/01/968 January 1996 RESOLUTION TO CHANGE NAME

View Document

08/01/968 January 1996 Certificate of change of name

View Document

08/01/968 January 1996 Certificate of change of name

View Document

27/11/9527 November 1995 NOTICE OF ARD

View Document

27/11/9527 November 1995 CHANGE OF DIRS/SEC

View Document

27/11/9527 November 1995 CHANGE OF DIRS/SEC

View Document

21/11/9521 November 1995 CHANGE OF DIRS/SEC

View Document

21/11/9521 November 1995 CHANGE IN SIT REG ADD

View Document

21/11/9521 November 1995 CHANGE OF DIRS/SEC

View Document

12/09/9512 September 1995 DECLN COMPLNCE REG NEW CO

View Document

12/09/9512 September 1995 PARS RE DIRS/SIT REG OFF

View Document

12/09/9512 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9512 September 1995 ARTICLES

View Document

12/09/9512 September 1995 MEMORANDUM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company