- Company Overview for CONTEXIS LIMITED (04603920)
- Filing history for CONTEXIS LIMITED (04603920)
- People for CONTEXIS LIMITED (04603920)
- More for CONTEXIS LIMITED (04603920)
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) |
---|---|---|---|
17 Dec 2020 | CH01 | Director's details changed for Mr Glyn Richard Heald on 15 September 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
21 Oct 2020 | AD01 | Registered office address changed from , Berkeley Suite Berkeley Square, Mayfair, London, W1J 5BF, England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 21 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from , 22a St James's Square, London, SW1Y 4JH, England to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 21 October 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | AD01 | Registered office address changed from , 23 Hanover Square, London, W1S 1JB to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 8 February 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
12 Jul 2016 | TM01 | Termination of appointment of Nicola Jane Nichols as a director on 10 July 2016 | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr David John Good on 1 December 2015 | |
17 Sep 2015 | AD01 | Registered office address changed from , 37 Market Square, Witney, Oxfordshire, OX28 6RE to Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF on 17 September 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr David John Peregrine Rosling as a director | |
08 Jul 2015 | CH01 | Director's details changed for Mr David John Peregrine Rosling on 28 November 2014 | |
08 Jul 2015 | AP01 | Appointment of Ms Nicola Jane Nichols as a director on 28 November 2014 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jul 2015 | AP01 | Appointment of Mr David John Peregrine Rosling as a director on 28 November 2014 | |
08 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 |