CONTEXT INFORMATION SECURITY LIMITED

03574635
C/O QUANTUMA ADVISORY LIMITED,7TH FLOOR 20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
16 Jan 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
08 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
02 Jan 2025 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Jan 2025 insolvency Liquidation Voluntary Removal Of Liquidator By Court 32 Buy now
11 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2021 resolution Resolution 1 Buy now
24 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 officers Termination of appointment of director (Jonathan Mark Andrew Raeburn) 1 Buy now
27 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2020 resolution Resolution 4 Buy now
21 Apr 2020 resolution Resolution 1 Buy now
21 Apr 2020 resolution Resolution 1 Buy now
16 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
03 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2020 officers Appointment of director (Mr John Anthony Mclaughlin) 2 Buy now
17 Mar 2020 officers Termination of appointment of secretary (Babcock Corporate Secretaries Limited) 1 Buy now
17 Mar 2020 officers Termination of appointment of director (Iain Stuart Urquhart) 1 Buy now
17 Mar 2020 officers Termination of appointment of director (Jonathan Hall) 1 Buy now
17 Mar 2020 officers Appointment of director (Mr Daniel Kenneth Burton) 2 Buy now
17 Mar 2020 officers Appointment of director (Mr Patrick Brian Francis Rowe) 2 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2019 accounts Annual Accounts 34 Buy now
23 Sep 2019 officers Termination of appointment of director (Matthew Jones) 1 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Termination of appointment of director (Alexander James Church) 1 Buy now
20 Sep 2018 accounts Annual Accounts 28 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 officers Appointment of director (Mr Matthew Jones) 2 Buy now
06 Apr 2018 officers Termination of appointment of director (Mark William Hardy) 1 Buy now
28 Nov 2017 accounts Annual Accounts 26 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 27 Buy now
21 Sep 2016 officers Appointment of director (Mr Iain Stuart Urquhart) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Franco Martinelli) 1 Buy now
16 Jun 2016 annual-return Annual Return 8 Buy now
19 Oct 2015 accounts Annual Accounts 25 Buy now
01 Jun 2015 annual-return Annual Return 8 Buy now
16 Apr 2015 officers Change of particulars for director (Johnathan Mark Andrew Raeburn) 2 Buy now
16 Apr 2015 officers Change of particulars for director (Alexander James Church) 2 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 accounts Annual Accounts 24 Buy now
03 Jun 2014 annual-return Annual Return 8 Buy now
29 Apr 2014 address Move Registers To Sail Company 2 Buy now
16 Apr 2014 address Change Sail Address Company 2 Buy now
07 Feb 2014 auditors Auditors Resignation Company 1 Buy now
20 Jan 2014 officers Appointment of corporate secretary (Babcock Corporate Secretaries Limited) 3 Buy now
06 Jan 2014 officers Appointment of director (Mr Mark William Hardy) 3 Buy now
06 Jan 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Jan 2014 resolution Resolution 10 Buy now
06 Jan 2014 officers Appointment of director (Jonathan Hall) 3 Buy now
06 Jan 2014 officers Appointment of director (Mr Franco Martinelli) 3 Buy now
06 Jan 2014 officers Termination of appointment of secretary (Gert Rautenbach) 2 Buy now
06 Jan 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
31 Dec 2013 officers Change of particulars for director (Alexander James Church) 3 Buy now
31 Dec 2013 officers Change of particulars for director (Johnathan Mark Andrew Raeburn) 3 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
11 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Jun 2013 annual-return Annual Return 6 Buy now
25 Jun 2013 officers Change of particulars for secretary (Mr Gert Hendrik Rautenbach) 2 Buy now
04 Mar 2013 accounts Annual Accounts 7 Buy now
11 Jul 2012 annual-return Annual Return 6 Buy now
02 Mar 2012 accounts Annual Accounts 7 Buy now
30 Dec 2011 resolution Resolution 1 Buy now
02 Jun 2011 annual-return Annual Return 6 Buy now
02 Jun 2011 officers Change of particulars for secretary (Mr Gert Hendrik Erik Rautenbach) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Johnathan Mark Andrew Raeburn) 2 Buy now
29 Mar 2011 capital Return of Allotment of shares 4 Buy now
01 Mar 2011 officers Termination of appointment of director (Peter Boxall) 2 Buy now
28 Feb 2011 accounts Annual Accounts 7 Buy now
19 Nov 2010 annual-return Annual Return 7 Buy now
14 Oct 2010 capital Capitals not rolled up 2 Buy now
11 Oct 2010 capital Capitals not rolled up 2 Buy now
12 Aug 2010 annual-return Annual Return 7 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
05 Jun 2009 annual-return Return made up to 28/05/08; full list of members; amend 7 Buy now
05 Jun 2009 annual-return Return made up to 28/05/07; full list of members; amend 7 Buy now
03 Jun 2009 annual-return Return made up to 28/05/09; full list of members 5 Buy now
05 May 2009 accounts Annual Accounts 6 Buy now
01 Oct 2008 officers Secretary's change of particulars / gert rautenbach / 01/08/2008 1 Buy now
01 Oct 2008 annual-return Return made up to 28/05/08; full list of members 4 Buy now
11 Aug 2008 officers Secretary appointed mr gert hendrik erik rautenbach 1 Buy now
11 Aug 2008 officers Appointment terminated secretary lucy aerts 1 Buy now
11 Aug 2008 officers Director's change of particulars / johnathan raeburn / 01/08/2008 1 Buy now
03 Apr 2008 accounts Annual Accounts 6 Buy now
23 Jul 2007 annual-return Return made up to 28/05/07; no change of members 7 Buy now
15 Nov 2006 officers Director's particulars changed 1 Buy now
24 Oct 2006 capital S-div 25/09/06 1 Buy now
24 Oct 2006 resolution Resolution 1 Buy now
18 Oct 2006 accounts Annual Accounts 5 Buy now