- Company Overview for GRAVITAS CONTRACTS LIMITED (08676105)
- Filing history for GRAVITAS CONTRACTS LIMITED (08676105)
- People for GRAVITAS CONTRACTS LIMITED (08676105)
- More for GRAVITAS CONTRACTS LIMITED (08676105)
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) |
---|---|---|---|
04 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
09 Dec 2022 | PSC04 | Change of details for Mr Craig Dean Mitchell as a person with significant control on 6 June 2020 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with updates | |
15 Nov 2021 | AD01 | Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to 63 Milford Road Reading RG1 8LG on 15 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
07 Sep 2021 | PSC04 | Change of details for Mr Craig Dean Mitchell as a person with significant control on 6 June 2020 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Craig Dean Mitchell on 7 September 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
01 Sep 2020 | AD01 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead SL6 2YE England to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 1 September 2020 | |
19 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
04 Dec 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
30 Aug 2019 | AD01 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead SL6 2YE on 30 August 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
21 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
22 Aug 2017 | PSC04 | Change of details for Mr Craig Mitchell as a person with significant control on 22 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|