SOCIAL CONTEXT T/A CATCHLIGHT.BIZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

13/01/2313 January 2023 Certificate of change of name

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

22/02/2222 February 2022 Appointment of Mrs Sophie Anne Balhetchet as a director on 2022-02-15

View Document

22/02/2222 February 2022 Cessation of Context Group Limited as a person with significant control on 2022-02-15

View Document

22/02/2222 February 2022 Notification of Peter Knight as a person with significant control on 2022-02-15

View Document

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

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM FORUM HOUSE FIRST FLOOR 15-18 LIME STREET LONDON EC3M 7AN ENGLAND

View Document

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

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM FORUM HOUSE FISRT FLOOR LIME STREET LONDON EC3M 7AN ENGLAND

View Document

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

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / CONTEXT GROUP LIMITED / 01/02/2020

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

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 15 WEST CENTRAL STREET LONDON WC1A 1JJ ENGLAND

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 05/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 05/03/2019

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

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 08/03/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / CONTEXT GROUP LIMITED / 08/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU

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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

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

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

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

View Document

26/03/1526 March 2015 Annual return made up to 15 February 2015 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

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

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 29/04/2013

View Document

19/03/1419 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Document

02/04/132 April 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 14/02/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY KNIGHT / 14/02/2013

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 14/02/2013

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

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

View Accounts

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOSEPH PROPPER / 16/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOSEPH PROPPER / 16/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER TIMOTHY KNIGHT / 16/03/2012

View Document

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

View Document

28/02/1128 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

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

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

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

28/04/0928 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

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0829 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

17/05/0317 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

20/05/0220 May 2002 S386 DISP APP AUDS 28/03/02

View Document

20/05/0220 May 2002 S366A DISP HOLDING AGM 28/03/02

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 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