Advanced company searchLink opens in new window

CONTEXT ARCHITECTURE LIMITED

Company number 10537093

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)
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
08 Feb 2024 CH01 Director's details changed for Mr Charles James Browne-Cole on 29 January 2023
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
06 Jan 2023 AD01 Registered office address changed from Flat 29 Lewes House Friary Estate London SE15 1RP United Kingdom to 308 High Street Croydon Surrey CR0 1NG on 6 January 2023
06 Jan 2023 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 29 Lewes House Friary Estate London SE15 1RP on 5 April 2022
21 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Feb 2022 PSC01 Notification of Charles James Browne-Cole as a person with significant control on 22 December 2016
21 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 21 February 2022
12 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from Flat 29 Lewes House Friary Estate London SE15 1RP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 December 2017
28 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with no updates
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 1