- Company Overview for CONTXT LTD (13345277)
- Filing history for CONTXT LTD (13345277)
- People for CONTXT LTD (13345277)
- More for CONTXT LTD (13345277)
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
|
|
31 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
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
|
|
18 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
10 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 December 2021
|
|
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 14 February 2022
|
|
18 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 30 December 2021
|
|
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|