CONTEXT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Resolutions

View Document

03/01/253 January 2025 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

02/11/242 November 2024 Appointment of Mr Gary Michael Muncaster as a director on 2024-10-01

View Document

22/08/2422 August 2024 Resolutions

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Sub-division of shares on 2024-02-01

View Document

01/02/241 February 2024 Change of details for Mr Philip Frederick William Cooper as a person with significant control on 2024-02-01

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

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

View Accounts

07/10/217 October 2021 Registered office address changed from 44 Welbeck Street London W1G 8DY England to 2nd Floor 67-68 Jermyn Street London SW1Y 6NY on 2021-10-07

View Document

04/08/214 August 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

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070975680002

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM WESTBOURNE STUDIOS ACKLAM ROAD LONDON W10 5JJ ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070975680001

View Document

25/04/1825 April 2018 ADOPT ARTICLES 19/02/2018

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COOPER / 29/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COOPER / 29/09/2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070975680001

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM GREAT WESTERN STUDIOS ALFRED ROAD LONDON W2 5EU

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM BEECHCROFT BOTTOM 48 BEECHCROFT ROAD BUSHEY WATFORD WD23 2JU

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 SECOND FILING WITH MUD 30/06/14 FOR FORM AR01

View Document

21/08/1421 August 2014 SECOND FILING FOR FORM TM01

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAOLINO NOLA

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, WAKEFIELD HOUSE 32, HIGH STREET, PINNER, MIDDLESEX, HA5 5PW, UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAOLINO MARIO NOLA / 01/03/2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR PHILIP COOPER

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 34 CANNONBURY AVENUE, PINNER, MIDDLESEX, HA5 1TS, UNITED KINGDOM

View Document

26/01/1226 January 2012 26/01/12 STATEMENT OF CAPITAL GBP 2

View Document

11/01/1211 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED PAOLINO MARIO NOLA

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

08/12/098 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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