Advanced company searchLink opens in new window

CONCENTRIX SREV EUROPE UK LIMITED

Company number 07253138

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)
08 Jan 2024 AA Full accounts made up to 31 December 2022
25 Sep 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 November 2023
06 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with updates
19 Oct 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 AP01 Appointment of Andrew Albert Farwig as a director on 21 July 2022
29 Jul 2022 CERTNM Company name changed ssi europe uk LIMITED\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-21
29 Jul 2022 PSC02 Notification of Concentrix Corporation as a person with significant control on 21 July 2022
29 Jul 2022 TM01 Termination of appointment of Chad William Lyne as a director on 21 July 2022
29 Jul 2022 PSC07 Cessation of Servicesource International, Inc. as a person with significant control on 21 July 2022
29 Jul 2022 AP03 Appointment of Jane Catherine Fogarty as a secretary on 21 July 2022
29 Jul 2022 AP01 Appointment of Jane Catherine Fogarty as a director on 21 July 2022
28 Jul 2022 TM01 Termination of appointment of Megan Colleen Fine as a director on 21 July 2022
28 Jul 2022 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 21 July 2022
28 Jul 2022 AD01 Registered office address changed from Tower 42, Level 23, 25 Old Broad Street Road Tower 42, Level 23, 25 Old Broad Street Road London EC2N 1HQ England to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, 25 Old Broad Street Road London EC2N 1HQ on 28 July 2022
28 Jul 2022 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Tower 42, Level 23, 25 Old Broad Street Road Tower 42, Level 23, 25 Old Broad Street Road London EC2N 1HQ on 28 July 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
01 Mar 2021 AP01 Appointment of Megan Colleen Fine as a director on 26 February 2021
01 Mar 2021 TM01 Termination of appointment of Patricia Anne Elias as a director on 26 February 2021
08 Dec 2020 AA Full accounts made up to 31 December 2019
07 Dec 2020 TM01 Termination of appointment of Alan Mcgowan as a director on 30 November 2020
07 Dec 2020 TM01 Termination of appointment of Richard George Walker as a director on 30 November 2020
07 Dec 2020 AP01 Appointment of Chad William Lyne as a director on 30 November 2020
18 Nov 2020 PSC05 Change of details for Servicesource International, Inc. as a person with significant control on 13 November 2020