CONTEXT DATA SOLUTIONS LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT United Kingdom to 1 Argyle Street Bath BA2 4BA on 2021-11-02

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN VINCENT FRANCIS BRENNAN / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL WILLIAM STOREY / 09/04/2019

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ISAAC

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR NEIL WILLIAM STOREY

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR JOHN VINCENT FRANCIS BRENNAN

View Document

25/08/1625 August 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

18/05/1618 May 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JEFFREY GWYN ISAAC

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 4 BERKELEY PLACE CAMDEN BATH BA1 5JH UNITED KINGDOM

View Document

07/01/167 January 2016 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