Advanced company searchLink opens in new window

CONTEXIS LIMITED

Company number 04603920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jul 2023 SH02 Sub-division of shares on 24 May 2023
21 Jun 2023 PSC07 Cessation of David John Good as a person with significant control on 19 January 2023
14 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
23 Jan 2023 SH06 Cancellation of shares. Statement of capital on 19 January 2023
  • GBP 876
20 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed share purchase contract 19/01/2023
19 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2023 SH19 Statement of capital on 19 January 2023
  • GBP 1,160
19 Jan 2023 SH20 Statement by Directors
19 Jan 2023 CAP-SS Solvency Statement dated 19/01/23
19 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 19/01/2023
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 1,160
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
15 Jun 2022 AP01 Appointment of Miss Charlotte Elise Baker as a director on 15 June 2022
15 Jun 2022 AP01 Appointment of Mr Stephen John Fuller as a director on 15 June 2022
12 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jan 2022 TM01 Termination of appointment of David John Good as a director on 21 January 2022
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
17 Dec 2020 PSC04 Change of details for Mr Glyn Richard Heald as a person with significant control on 15 September 2020
17 Dec 2020 CH01 Director's details changed for Mr Glyn Richard Heald on 15 September 2020
01 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from Berkeley Suite Berkeley Square Mayfair London W1J 5BF England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 21 October 2020