Advanced company searchLink opens in new window

GRAVITON PARTNERS LTD

Company number 11875440

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)
09 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
25 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: provisions of facility documents be and are hereby approved / resolutions, acts and deeds of the sole director of the company in authorising and enabling to complete and enter into the facility documents be and are herby approved and/or ratified / an amendment and restatement deed to be entered into / company business 13/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2024 MA Memorandum and Articles of Association
25 Mar 2024 MR05 Part of the property or undertaking has been released from charge 118754400001
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
16 Feb 2022 PSC01 Notification of Madhur Maini as a person with significant control on 4 February 2022
04 Feb 2022 PSC07 Cessation of Madhur Maini as a person with significant control on 4 February 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
15 Jun 2020 PSC04 Change of details for Mr Madhur Maini as a person with significant control on 5 June 2020
10 Mar 2020 MR01 Registration of charge 118754400001, created on 6 March 2020
22 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 1,000
15 Jul 2019 PSC07 Cessation of Jody Cheoy Tho Eu as a person with significant control on 12 July 2019
15 Jul 2019 PSC01 Notification of Madhur Maini as a person with significant control on 12 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 100