- 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) |
---|---|---|---|
06 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | CH03 | Secretary's details changed for Mr Walter Gerard Walmsley on 14 July 2016 | |
06 Jun 2016 | CH03 | Secretary's details changed for Mr Walter Gerard Walmsley on 6 June 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Dean Kevin Walley as a director on 28 August 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jul 2014 | AP01 | Appointment of Mr Dean Kevin Walley as a director | |
03 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Lisa Fay Hammond on 19 May 2011 | |
22 May 2012 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 5 April 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from 219 Great Guildford Business Sq 30 Great Guildford Street London SE1 0HS United Kingdom on 15 December 2009 | |
02 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
02 Jun 2009 | 353 | Location of register of members |