CONTEXT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Statement of company's objects

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

20/12/2420 December 2024 Director's details changed for Miss Helen Jane Fisher on 2024-12-16

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Second filing for the appointment of Sonya Wratten as a director

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Peter Timothy Knight on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mrs Sonya Nicola Wratten on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from Secon Floor 34 Lime Street London EC3M 7AT England to Second Floor 34 Lime Street London EC3M 7AT on 2023-03-27

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Director's details changed for Miss Helen Jane Fisher on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Miss Charlotte Elizabeth Smith on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mrs Sonya Nicola Wratten on 2022-10-12

View Document

09/05/229 May 2022 Director's details changed for Miss Charlotte Elizabeth Smith on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mrs Sonya Nicola Wratten on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Miss Helen Jane Fisher on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mrs Sonya Nicola Wratton on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Peter Timothy Knight as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Charlotte Elizabeth Smith as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Helen Jane Fisher as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Sonya Nicola Wratten as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/03/2230 March 2022 Appointment of Miss Charlotte Elizabeth Smith as a director on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Miss Helen Jane Fisher as a director on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mrs Sonya Nicola Wratton as a director on 2022-03-30

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

14/10/2114 October 2021 Director's details changed for Mr Peter Timothy Knight on 2021-10-14

View Document

15/07/2115 July 2021 Change of details for Mr Simon Joesph Propper as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr Peter Timothy Knight as a person with significant control on 2021-07-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JOESPH PROPPER / 24/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 24/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 30/09/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 55 GREEK STREET LONDON W1D 3DT ENGLAND

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 34 ELY PLACE LONDON EC1N 6TD

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH PROPPER / 17/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 17/10/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 17/10/2013

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH PROPPER / 30/09/2012

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 30/09/2012

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOSEPH PROPPER / 31/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY KNIGHT / 31/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH PROPPER / 31/10/2011

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 34 ELY PLACE LONDON LONDON EC1N 6TD ENGLAND

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY KNIGHT / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH PROPPER / 01/10/2009

View Document

06/07/096 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/07/096 July 2009 GBP IC 222202/221980 04/06/09 GBP SR [email protected]=222

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CLEMENT-JONES

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 45 DOUGHTY STREET LONDON WC1N 2LR

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/041 April 2004 S-DIV 18/03/04

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED ENVIRONMENTAL CONTEXT LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 45 BEDFORD ROW LONDON WC1R 4LR

View Document

14/10/9914 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 COMPANY NAME CHANGED PROPPER CONSULTING LIMITED CERTIFICATE ISSUED ON 27/08/99

View Document

02/06/992 June 1999 1000 @ £1 25/05/99

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 £ NC 1000/1000000 16/0

View Document

22/01/9922 January 1999 NC INC ALREADY ADJUSTED 16/01/99

View Document

22/01/9922 January 1999 S366A DISP HOLDING AGM 16/01/99

View Document

20/12/9820 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 COMPANY NAME CHANGED MILANO TRADING LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

01/10/981 October 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