- Company Overview for GRAVITY DESIGN ASSOCIATES LIMITED (04768063)
- Filing history for GRAVITY DESIGN ASSOCIATES LIMITED (04768063)
- People for GRAVITY DESIGN ASSOCIATES LIMITED (04768063)
- Charges for GRAVITY DESIGN ASSOCIATES LIMITED (04768063)
- More for GRAVITY DESIGN ASSOCIATES LIMITED (04768063)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
05 Jul 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
12 Jun 2024 | MR01 | Registration of charge 047680630001, created on 31 May 2024 | |
20 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
01 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
31 Dec 2021 | SH03 | Purchase of own shares. | |
11 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 Nov 2021 | PSC07 | Cessation of Graham Steven Walmsley as a person with significant control on 29 October 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Graham Steven Walmsley as a director on 29 October 2021 | |
03 Nov 2021 | AP03 | Appointment of Mr David Rhodes as a secretary on 29 October 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Walter Gerrard Walmsley as a secretary on 29 October 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
06 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
15 Sep 2017 | AD01 | Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to Old Bank Court Morocco Street London SE1 3HB on 15 September 2017 | |
03 Aug 2017 | PSC01 | Notification of Lisa Fay Hammond as a person with significant control on 6 April 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
01 Aug 2017 | CH01 | Director's details changed for Lisa Fay Hammond on 1 August 2017 | |
27 Jul 2017 | PSC01 | Notification of Graham Steven Walmsley as a person with significant control on 6 April 2016 |