CONTEXT INFORMATION SECURITY LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-22

View Document

08/01/258 January 2025 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2025-01-08

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Removal of liquidator by court order

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

25/01/2325 January 2023 Liquidators' statement of receipts and payments to 2022-11-22

View Document

07/12/217 December 2021 Declaration of solvency

View Document

07/12/217 December 2021 Registered office address changed from 30 Fenchurch Street London EC3M 3BD to High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-12-07

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Resolutions

View Document

07/12/217 December 2021 Appointment of a voluntary liquidator

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCENTURE (UK) LIMITED

View Document

24/07/2024 July 2020 CESSATION OF BABCOCK INTEGRATED TECHNOLOGY LIMITED AS A PSC

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/2021 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/2021 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 11 WESTFERRY CIRCUS LONDON E14 4HD

View Document

03/04/203 April 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, SECRETARY BABCOCK CORPORATE SECRETARIES LIMITED

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN URQUHART

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR DANIEL KENNETH BURTON

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHURCH

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HARDY

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR IAIN STUART URQUHART

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

16/06/1616 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CHURCH / 07/04/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MARK ANDREW RAEBURN / 07/04/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 4TH FLOOR 30 MARSH WALL LONDON E14 9TP

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1416 April 2014 SAIL ADDRESS CREATED

View Document

07/02/147 February 2014 AUDITOR'S RESIGNATION

View Document

20/01/1420 January 2014 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

06/01/146 January 2014 DIRECTOR APPOINTED JONATHAN HALL

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR FRANCO MARTINELLI

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR MARK WILLIAM HARDY

View Document

06/01/146 January 2014 ADOPT ARTICLES 16/12/2013

View Document

06/01/146 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/146 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, SECRETARY GERT RAUTENBACH

View Document

06/01/146 January 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CHURCH / 19/12/2013

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MARK ANDREW RAEBURN / 19/12/2013

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

11/12/1311 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GERT HENDRIK RAUTENBACH / 04/02/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/12/1130 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GERT HENDRIK ERIK RAUTENBACH / 14/02/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN MARK ANDREW RAEBURN / 28/05/2011

View Document

29/03/1129 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 695

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BOXALL

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/11/1019 November 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS; AMEND

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS; AMEND

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GERT RAUTENBACH / 01/08/2008

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY LUCY AERTS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MR GERT HENDRIK ERIK RAUTENBACH

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN RAEBURN / 01/08/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 S-DIV 25/09/06

View Document

24/10/0624 October 2006 SUB DIV 25/09/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 SUB DIVIDED 100000 10P 04/09/06

View Document

14/09/0614 September 2006 S-DIV 04/09/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 3 BLAKE HOUSE ADMIRALS WAY LONDON E14 9UJ

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/037 June 2003 NC INC ALREADY ADJUSTED 17/04/03

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

02/06/022 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 100 PRESTONS ROAD LONDON E14 9SB

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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