CONTEXT RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

29/06/2329 June 2023 Termination of appointment of Nicholas Edward Ison as a director on 2022-12-20

View Document

29/06/2329 June 2023 Cessation of Nicholas Edward Ison as a person with significant control on 2022-12-16

View Document

29/06/2329 June 2023 Cessation of Jonathan Samuel Witcomb as a person with significant control on 2022-12-16

View Document

29/06/2329 June 2023 Notification of Context Holdings Ltd as a person with significant control on 2022-12-16

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

05/01/235 January 2023 Resolutions

View Document

24/11/2224 November 2022 Change of details for Mr Nicholas Edward Ison as a person with significant control on 2022-11-22

View Document

24/11/2224 November 2022 Director's details changed for Mr Nicholas Edward Ison on 2022-11-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM STONE FLOOR EAST, CHASE MILL WINCHESTER ROAD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AH ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

17/03/1917 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM TRINDER HOUSE FREE STREET BISHOPS WALTHAM SOUTHAMPTON SO32 1EE ENGLAND

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL WITCOMB / 26/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O BOOX 2ND FLOOR THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TH ENGLAND

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JONATHAN SAMUEL WITCOMB

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WITCOMB

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 21 MALVERN CLOSE BISHOPS WALTHAM SOUTHAMPTON SO32 1AY ENGLAND

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WITCOMB / 29/06/2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR NICHOLAS EDWARD ISON

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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