CONTEXT GROUP LIMITED

03642691
SECOND FLOOR 34 LIME STREET LONDON ENGLAND EC3M 7AT

Documents

Documents
Date Category Description Pages
16 Jul 2024 officers Second Filing Of Director Appointment With Name 5 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2023 accounts Annual Accounts 9 Buy now
29 Mar 2023 officers Change of particulars for director (Mr Peter Timothy Knight) 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2023 officers Change of particulars for director (Mrs Sonya Nicola Wratten) 2 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2022 accounts Annual Accounts 10 Buy now
12 Oct 2022 officers Change of particulars for director (Miss Charlotte Elizabeth Smith) 2 Buy now
12 Oct 2022 officers Change of particulars for director (Mrs Sonya Nicola Wratten) 2 Buy now
12 Oct 2022 officers Change of particulars for director (Miss Helen Jane Fisher) 2 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2022 officers Change of particulars for director (Miss Charlotte Elizabeth Smith) 2 Buy now
09 May 2022 officers Change of particulars for director (Mrs Sonya Nicola Wratten) 2 Buy now
09 May 2022 officers Change of particulars for director (Miss Helen Jane Fisher) 2 Buy now
30 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Mar 2022 officers Change of particulars for director (Mrs Sonya Nicola Wratton) 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 officers Appointment of director (Mrs Sonya Nicola Wratton) 3 Buy now
30 Mar 2022 officers Appointment of director (Miss Helen Jane Fisher) 2 Buy now
30 Mar 2022 officers Appointment of director (Miss Charlotte Elizabeth Smith) 2 Buy now
22 Nov 2021 accounts Annual Accounts 10 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2021 officers Change of particulars for director (Mr Peter Timothy Knight) 2 Buy now
31 Aug 2021 capital Notice of name or other designation of class of shares 2 Buy now
31 Aug 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
31 Aug 2021 resolution Resolution 2 Buy now
31 Aug 2021 incorporation Memorandum Articles 20 Buy now
31 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
31 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Aug 2021 insolvency Solvency Statement dated 20/08/21 2 Buy now
31 Aug 2021 resolution Resolution 2 Buy now
21 Aug 2021 officers Termination of appointment of director (Simon Joseph Propper) 1 Buy now
21 Aug 2021 officers Termination of appointment of secretary (Simon Joseph Propper) 1 Buy now
21 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2020 accounts Annual Accounts 10 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2019 accounts Annual Accounts 10 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Change of particulars for director (Mr Peter Timothy Knight) 2 Buy now
12 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2018 accounts Annual Accounts 10 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Simon Joseph Propper) 2 Buy now
24 Oct 2017 officers Change of particulars for secretary (Mr Simon Joseph Propper) 1 Buy now
24 Oct 2017 officers Change of particulars for director (Mr Peter Timothy Knight) 2 Buy now
05 Jan 2017 accounts Annual Accounts 28 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Dec 2015 accounts Annual Accounts 27 Buy now
22 Oct 2015 annual-return Annual Return 6 Buy now
16 Dec 2014 accounts Annual Accounts 30 Buy now
13 Nov 2014 annual-return Annual Return 6 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2014 accounts Annual Accounts 27 Buy now
18 Oct 2013 annual-return Annual Return 6 Buy now
18 Oct 2013 officers Change of particulars for director (Simon Joseph Propper) 2 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Peter Timothy Knight) 2 Buy now
17 Oct 2013 officers Change of particulars for secretary (Mr Simon Joseph Propper) 2 Buy now
07 Jan 2013 accounts Annual Accounts 27 Buy now
09 Oct 2012 annual-return Annual Return 6 Buy now
09 Oct 2012 officers Change of particulars for director (Mr Peter Timothy Knight) 2 Buy now
09 Oct 2012 officers Change of particulars for director (Simon Joseph Propper) 2 Buy now
09 Oct 2012 officers Change of particulars for secretary (Mr Simon Joseph Propper) 2 Buy now
03 Jan 2012 accounts Annual Accounts 28 Buy now
01 Nov 2011 annual-return Annual Return 6 Buy now
31 Oct 2011 officers Change of particulars for director (Simon Joseph Propper) 2 Buy now
31 Oct 2011 officers Change of particulars for director (Peter Timothy Knight) 2 Buy now
31 Oct 2011 officers Change of particulars for secretary (Simon Joseph Propper) 2 Buy now
22 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2010 accounts Annual Accounts 7 Buy now
13 Oct 2010 annual-return Annual Return 6 Buy now
11 Dec 2009 accounts Annual Accounts 9 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Oct 2009 annual-return Annual Return 7 Buy now
14 Oct 2009 officers Change of particulars for director (Peter Timothy Knight) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Simon Joseph Propper) 2 Buy now
06 Jul 2009 resolution Resolution 1 Buy now
06 Jul 2009 capital Gbp ic 222202/221980\04/06/09\gbp sr 22200@0.01=222\ 1 Buy now
18 Jun 2009 officers Appointment terminated director timothy clement-jones 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR 1 Buy now
29 Dec 2008 accounts Annual Accounts 9 Buy now
17 Oct 2008 annual-return Return made up to 01/10/08; full list of members 5 Buy now
01 Nov 2007 annual-return Return made up to 01/10/07; no change of members 7 Buy now
09 Aug 2007 accounts Annual Accounts 8 Buy now
30 Nov 2006 annual-return Return made up to 01/10/06; full list of members 7 Buy now