ECONTEXT.AI LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Stephen Scarr on 2022-11-01

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR GARY OWCAR

View Document

29/04/1429 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/01/2013

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/10/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SCARR / 01/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROY MACKENZIE / 01/10/2012

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM
170-172 VICTORIA STREET
LONDON
SW1E 5LB

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAMS / 01/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NORWOOD WHEATLY / 01/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCARR / 01/12/2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY OWCAR / 01/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MACKENZIE (SNR) / 01/12/2009

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY MACKENZIE (SNR) / 31/12/2008

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY MACKENZIE / 31/12/2008

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROY MACKENZIE / 30/10/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY OWCAR / 30/10/2008

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS; AMEND

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/12/04; CHANGE OF MEMBERS; AMEND

View Document

20/01/0620 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; CHANGE OF MEMBERS

View Document

24/12/0424 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 COMPANY NAME CHANGED INFO (DOMAIN NAMES) LIMITED CERTIFICATE ISSUED ON 28/09/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 AMENDED FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/10/013 October 2001 COMPANY NAME CHANGED INFO LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: G OFFICE CHANGED 15/02/01 170-172 VICTORIA STREET LONDON SW1E 5LB

View Document

14/02/0114 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NC INC ALREADY ADJUSTED 04/08/00

View Document

16/08/0016 August 2000 ALTER ARTICLES 04/08/00

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS; AMEND

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 EXEMPTION FROM APPOINTING AUDITORS 20/03/99

View Document

14/09/9914 September 1999 � NC 1000/100000000 08/09/99

View Document

14/09/9914 September 1999 ADOPT MEM AND ARTS 08/09/99

View Document

09/09/999 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

09/09/999 September 1999 EXEMPTION FROM APPOINTING AUDITORS 20/03/99

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED TOPICINFO LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 COMPANY NAME CHANGED ORGANIC FERTILISERS LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED ORGANIC FERTILISER LIMITED CERTIFICATE ISSUED ON 17/02/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED IT RECRUITNET LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 EXEMPTION FROM APPOINTING AUDITORS 17/09/98

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED UTILITY IT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED FIRST CARAVAN FINANCE LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/03/976 March 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 EXEMPTION FROM APPOINTING AUDITORS 08/12/96

View Document

29/10/9629 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 5 FIR CLOSE WALTON ON THAMES SURREY KT12 2SX

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • UBS SOLUTIONS LTD


  • 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