CONTEXT ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
08/02/248 February 2024 | Director's details changed for Mr Charles James Browne-Cole on 2023-01-29 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-28 with updates |
06/01/236 January 2023 | Registered office address changed from Flat 29 Lewes House Friary Estate London SE15 1RP United Kingdom to 308 High Street Croydon Surrey CR0 1NG on 2023-01-06 |
06/01/236 January 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
05/04/225 April 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 29 Lewes House Friary Estate London SE15 1RP on 2022-04-05 |
21/02/2221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-21 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
21/02/2221 February 2022 | Notification of Charles James Browne-Cole as a person with significant control on 2016-12-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/02/218 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/02/1920 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/05/184 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM FLAT 29 LEWES HOUSE FRIARY ESTATE LONDON SE15 1RP UNITED KINGDOM |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, NO UPDATES |
22/12/1622 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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