- Company Overview for CONTEXT CONSULTING LIMITED (07097568)
- Filing history for CONTEXT CONSULTING LIMITED (07097568)
- People for CONTEXT CONSULTING LIMITED (07097568)
- Charges for CONTEXT CONSULTING LIMITED (07097568)
- More for CONTEXT CONSULTING LIMITED (07097568)
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
|
|
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 |