Advanced company searchLink opens in new window

CONTEXT CONSULTING LIMITED

Company number 07097568

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)
12 Feb 2024 SH02 Sub-division of shares on 1 February 2024
01 Feb 2024 PSC04 Change of details for Mr Philip Frederick William Cooper as a person with significant control on 1 February 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 CH01 Director's details changed for Mr Philip Cooper on 1 June 2022
30 Jun 2022 PSC04 Change of details for Mr Philip Frederick William Cooper as a person with significant control on 1 June 2022
07 Oct 2021 AD01 Registered office address changed from 44 Welbeck Street London W1G 8DY England to 2nd Floor 67-68 Jermyn Street London SW1Y 6NY on 7 October 2021
26 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with updates
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
08 May 2020 MR01 Registration of charge 070975680002, created on 4 May 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
24 Sep 2018 AD01 Registered office address changed from Westbourne Studios Acklam Road London W10 5JJ England to 44 Welbeck Street London W1G 8DY on 24 September 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
07 Jun 2018 MR04 Satisfaction of charge 070975680001 in full
27 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 SH10 Particulars of variation of rights attached to shares
25 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016