Advanced company searchLink opens in new window

CONTEXT DATA SOLUTIONS LTD

Company number 09939873

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
09 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 AD01 Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT United Kingdom to 1 Argyle Street Bath BA2 4BA on 2 November 2021
05 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 PSC04 Change of details for Mr Neil William Storey as a person with significant control on 9 April 2019
09 Apr 2019 PSC04 Change of details for Mr John Vincent Francis Brennan as a person with significant control on 9 April 2019
09 Apr 2019 AD01 Registered office address changed from 126 Aldersgate Street London EC1A 4JQ England to Second Floor 36 Gay Street Bath BA1 2NT on 9 April 2019
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
08 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
29 Dec 2017 TM01 Termination of appointment of Jeffrey Gwyn Isaac as a director on 29 December 2017
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 Oct 2016 AP01 Appointment of Mr Neil William Storey as a director on 10 October 2016
26 Aug 2016 AP01 Appointment of Mr John Vincent Francis Brennan as a director on 7 January 2016
25 Aug 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
18 May 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr jeffrey gwyn isaac
22 Mar 2016 AD01 Registered office address changed from 4 Berkeley Place Camden Bath BA1 5JH United Kingdom to 126 Aldersgate Street London EC1A 4JQ on 22 March 2016