Advanced company searchLink opens in new window

CONTEXIS INDEX C.I.C.

Company number 11418783

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)
20 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
15 Jun 2022 AP01 Appointment of Mr Stephen John Fuller as a director on 15 June 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Mar 2022 AD01 Registered office address changed from Bear Cottage Blythewood Lane Ascot Berkshire SL5 8EW to 23 Woodside Road Farnham Surrey GU9 9DS on 1 March 2022
21 Jan 2022 TM01 Termination of appointment of David John Good as a director on 21 January 2022
16 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Aug 2019 CS01 Confirmation statement made on 15 June 2019 with updates
23 Jul 2019 EW05 Withdrawal of the members' register information from the public register
26 Jun 2019 EW01 Withdrawal of the directors' register information from the public register
26 Jun 2019 EW01RSS Directors' register information at 26 June 2019 on withdrawal from the public register
24 Jan 2019 AP01 Appointment of Mr David John Good as a director on 21 January 2019
16 Jun 2018 CICINC Incorporation of a Community Interest Company