ENVIRONMENTAL CONTEXT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Accounts for a dormant company 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

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

12/09/2312 September 2023 Termination of appointment of Peter Timothy Knight as a director on 2023-09-11

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Peter Timothy Knight on 2023-05-13

View Document

17/05/2317 May 2023 Director's details changed for Mr Peter Timothy Knight on 2023-05-13

View Document

17/05/2317 May 2023 Director's details changed for Mrs Sonya Nicola Wratten on 2023-05-13

View Document

03/05/233 May 2023 Change of details for Context Group Ltd as a person with significant control on 2023-05-03

View Document

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

View Accounts

13/07/2213 July 2022 Appointment of Mrs Sonya Nicola Wratten as a director on 2022-05-09

View Document

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

View Accounts

07/01/227 January 2022 Termination of appointment of Simon Joseph Propper as a director on 2022-01-06

View Document

07/01/227 January 2022 Termination of appointment of Simon Joseph Propper as a secretary on 2022-01-06

View Document

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / CONTEXT GROUP LTD / 01/05/2020

View Document

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

View Accounts

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

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 15 WEST CENTRAL STREET LONDON WC1A 1JJ ENGLAND

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / CONTEXT GROUP LTD / 20/05/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

View Document

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

View Accounts

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 09/05/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

09/05/189 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 09/05/2018

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/08/1522 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 24/04/2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 24/04/2014

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 34 ELY PLACE LONDON EC1N 6TD ENGLAND

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 14/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 24/05/2012

View Document

25/05/1225 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 25/05/2012

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 25/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 34 ELY PLACE LONDON LONDON EC1N 6TD ENGLAND

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/10/0326 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 S386 DISP APP AUDS 08/07/02

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

23/07/0223 July 2002 S366A DISP HOLDING AGM 08/07/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

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

View Document

29/04/0229 April 2002 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