Advanced company searchLink opens in new window

CONTXT LTD

Company number 13345277

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)
17 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
23 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
29 Feb 2024 AA Micro company accounts made up to 30 September 2023
15 Feb 2024 AP01 Appointment of Mr David O'neill as a director on 29 December 2023
15 Feb 2024 TM01 Termination of appointment of Niall William Burns as a director on 21 December 2023
15 Feb 2024 AP03 Appointment of Mr Jamie Beckland as a secretary on 22 December 2023
15 Feb 2024 TM01 Termination of appointment of Michael Engle as a director on 21 December 2023
15 Feb 2024 TM01 Termination of appointment of Jamie Beckland as a director on 21 December 2023
15 Feb 2024 TM01 Termination of appointment of Symvan Capital Limited as a director on 21 December 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 November 2023
  • GBP 130.233
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 129.717
24 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 125.865
18 Jan 2023 AA Micro company accounts made up to 30 September 2022
10 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares 28/12/2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
13 Jun 2022 CH01 Director's details changed for Mr Mayur Upadhyaya on 13 June 2022
10 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
09 Jun 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 9 June 2022
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 9 June 2022
21 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2022
  • GBP 120.537
21 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2021
  • GBP 111.632
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 107.735
  • ANNOTATION Clarification a second filed SH01 was registered on 21.02.2022.
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 December 2021
  • GBP 107.735
  • ANNOTATION Clarification a second filed SH01 was registered on 21.02.2022.
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 107.735