CONTEXT EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED CRIS SHARP LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOPHER ALLEN SHARP / 01/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM LITTLE MEADS 90 GLAZIERS LANE NORMANDY GUILDFORD SURREY GU3 2DQ

View Document

29/04/1429 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/136 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY JOANNA SHARP

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTOPHER ALLEN SHARP / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISTOPHER SHARP / 21/05/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA SHARP / 21/05/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM UNIT 7 HELIX BUSINESS PARK WILTON ROAD CAMBERLEY SURREY GU15 2QT

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 19 CLYDESDALE CLOSE ISLEWORTH MIDDLESEX TW7 6ST

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/01/014 January 2001 S366A DISP HOLDING AGM 29/11/00

View Document

11/05/0011 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 REGISTERED OFFICE CHANGED ON 05/05/00 FROM: 8 BARN FIELD YATELEY HAMPSHIRE GU46 6HZ

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: AVALAND HOUSE 100 LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SD

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

24/04/9824 April 1998 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