CONTEXIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewCancellation of shares. Statement of capital on 2025-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Change of details for Mr Glyn Richard Heald as a person with significant control on 2024-03-14

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Sub-division of shares on 2023-05-24

View Document

21/06/2321 June 2023 Cessation of David John Good as a person with significant control on 2023-01-19

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

23/01/2323 January 2023 Cancellation of shares. Statement of capital on 2023-01-19

View Document

20/01/2320 January 2023 Resolutions

View Document

20/01/2320 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Statement of capital on 2023-01-19

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023 Resolutions

View Document

19/01/2319 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of David John Good as a director on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 Registered office address changed from , Berkeley Suite Berkeley Square, Mayfair, London, W1J 5BF, England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2020-10-21

View Document

21/10/2021 October 2020 Registered office address changed from , 22a St James's Square, London, SW1Y 4JH, England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2020-10-21

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

22/10/1922 October 2019 ADOPT ARTICLES 09/10/2019

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

08/02/178 February 2017 Registered office address changed from , 23 Hanover Square, London, W1S 1JB to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2017-02-08

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA NICHOLS

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GOOD / 01/12/2015

View Document

08/12/158 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Registered office address changed from , 37 Market Square, Witney, Oxfordshire, OX28 6RE to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 2015-09-17

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 37 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6RE

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MS NICOLA JANE NICHOLS

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAVID JOHN PEREGRINE ROSLING

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAVID JOHN PEREGRINE ROSLING

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR DAVID JOHN GOOD

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/158 July 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PEREGRINE ROSLING / 28/11/2014

View Document

11/02/1511 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 ADOPT ARTICLES 24/11/2014

View Document

30/12/1430 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, SECRETARY JEANNE HEALD

View Document

02/05/142 May 2014 COMPANY NAME CHANGED COACHES FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 02/05/14

View Document

29/01/1429 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/12/1214 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/01/1124 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

14/01/1014 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

18/03/0918 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/05/087 May 2008

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM BERYSPYTLE HORSEPOND ROAD, CANE END READING BERKSHIRE RG4 9HJ

View Document

15/01/0815 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/11/05; CHANGE OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003

View Document

28/11/0228 November 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