Advanced company searchLink opens in new window

GRAVITAS CONTRACTS LIMITED

Company number 08676105

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21