- Company Overview for GRAVITY SKETCH LIMITED (09228527)
- Filing history for GRAVITY SKETCH LIMITED (09228527)
- People for GRAVITY SKETCH LIMITED (09228527)
- More for GRAVITY SKETCH LIMITED (09228527)
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 2023 | AD01 | Registered office address changed from Unit 2.01, Piano House 9 Brighton Terrace London SW9 8DJ England to 9 Unit 5.01, Piano House 9 Brighton Terrace London SW9 8DJ on 17 January 2023 | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 14 September 2022
|
|
21 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 May 2022 | SH08 | Change of share class name or designation | |
06 May 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
19 Apr 2022 | AP01 | Appointment of Mr Tom Hulme as a director on 22 February 2022 | |
16 Mar 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 22 February 2022
|
|
14 Mar 2022 | AP01 | Appointment of Mr Hendrik Willem Nelis as a director on 22 February 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Russell Christopher Franklin Buckley as a director on 22 February 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Matthew James Bradley as a director on 22 February 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from Third Floor 463-465 Brixton Road London SW9 8HH United Kingdom to Unit 2.01, Piano House 9 Brighton Terrace London SW9 8DJ on 12 January 2022 | |
20 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
20 Apr 2021 | CH01 | Director's details changed for Mrs Daniela Maria Paredes Fuentes on 19 April 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Oluwaseyi Ayomini Sosanya on 19 April 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Feb 2021 | AD01 | Registered office address changed from 463-465 Brixton Road London SW9 8HH United Kingdom to Third Floor 463-465 Brixton Road London SW9 8HH on 16 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 3 Space International House 6 Canterbury Crescent London SW9 7QD United Kingdom to 463-465 Brixton Road London SW9 8HH on 9 February 2021 | |
16 Oct 2020 | AA01 | Current accounting period extended from 30 September 2020 to 31 December 2020 | |
01 Oct 2020 | AP01 | Appointment of Mr Russell Christopher Franklin Buckley as a director on 21 April 2020 | |
23 Jul 2020 | SH03 | Purchase of own shares. | |
10 Jun 2020 | PSC08 | Notification of a person with significant control statement |