CONTEXT DESIGN LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

14/11/2414 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Registered office address changed from 29 Swynford Road Alconbury Weald Huntingdon PE28 4XH England to Suite 212 8 Shepherd Market London W1J 7JY on 2024-10-01

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Confirmation statement made on 2023-04-03 with no updates

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

19/12/1919 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OSMOND AZILLE / 17/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CHANGE PERSON AS SECRETARY

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN OSMOND AZILLE / 26/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 DISS40 (DISS40(SOAD))

View Document

02/06/162 June 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SARPONG

View Document

03/09/143 September 2014 DISS40 (DISS40(SOAD))

View Document

02/09/142 September 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 DIRECTOR APPOINTED MR STEPHEN SARPONG

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/06/135 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR TARA AZILLE

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR IAN OSMOND AZILLE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY IAN AZILLE

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN AZILLE

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MISS TARA AZILLE

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information