- Company Overview for GRAVITA AUDIT OXFORD LLP (OC416118)
- Filing history for GRAVITA AUDIT OXFORD LLP (OC416118)
- People for GRAVITA AUDIT OXFORD LLP (OC416118)
- Charges for GRAVITA AUDIT OXFORD LLP (OC416118)
- More for GRAVITA AUDIT OXFORD LLP (OC416118)
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) |
---|---|---|---|
20 Dec 2024 | LLMR01 | Registration of charge OC4161180003, created on 14 December 2024 | |
16 Dec 2024 | LLMR01 | Registration of charge OC4161180002, created on 14 December 2024 | |
21 Nov 2024 | CERTNM | Company name changed critchleys audit LLP\certificate issued on 21/11/24 | |
21 Nov 2024 | LLNM01 |
Change of name notice
|
|
15 Nov 2024 | LLCH02 | Member's details changed for Critchleys Llp on 15 November 2024 | |
15 Nov 2024 | LLAD01 | Registered office address changed from Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to Park Central 40-41 Park End Street Oxford Oxfordshire OX1 1JD on 15 November 2024 | |
15 Nov 2024 | LLPSC07 | Cessation of Katherine Anne Wilkes as a person with significant control on 14 October 2024 | |
15 Nov 2024 | LLPSC07 | Cessation of Robert Maurice Kirtland as a person with significant control on 14 October 2024 | |
15 Nov 2024 | LLPSC05 | Change of details for Critchleys Llp as a person with significant control on 14 October 2024 | |
28 Oct 2024 | LLAP01 | Appointment of Ian Hughes as a member on 14 October 2024 | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
19 Sep 2024 | LLMR04 | Satisfaction of charge OC4161180001 in full | |
26 Feb 2024 | LLCS01 | Confirmation statement made on 24 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Mar 2023 | LLCS01 | Confirmation statement made on 24 February 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jul 2022 | LLPSC04 | Change of details for Mr Robert Maurice Kirtland as a person with significant control on 1 June 2022 | |
01 Jul 2022 | LLPSC01 | Notification of Katherine Anne Wilkes as a person with significant control on 1 June 2022 | |
01 Jun 2022 | LLAP01 | Appointment of Mrs Katherine Anne Wilkes as a member on 1 June 2022 | |
24 Feb 2022 | LLCS01 | Confirmation statement made on 24 February 2022 with no updates | |
11 Feb 2022 | LLPSC04 | Change of details for Mr Robert Maurice Kirtland as a person with significant control on 1 March 2021 | |
14 Dec 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
16 Mar 2021 | LLCS01 | Confirmation statement made on 24 February 2021 with no updates | |
16 Mar 2021 | LLTM01 | Termination of appointment of Andrew Christopher Rodzynski as a member on 28 February 2021 | |
16 Mar 2021 | LLPSC07 | Cessation of Andrew Christopher Rodzynski as a person with significant control on 28 February 2021 |