Advanced company searchLink opens in new window

GRAVITRICITY LIMITED

Company number 07827384

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 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 176,762.21
16 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
07 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2023 TM01 Termination of appointment of Robin Nicholas Rex Lane as a director on 9 June 2023
28 Jul 2023 TM01 Termination of appointment of Charles Woodman Blair as a director on 13 June 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
17 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Jun 2022 AP01 Appointment of Mr Robin Lane as a director on 1 June 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
31 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 170,869.54
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
05 May 2021 AA Micro company accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
23 Oct 2020 AD01 Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF United Kingdom to 316a Beulah Hill London SE19 3HF on 23 October 2020
26 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 142,170.87
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Feb 2020 CH01 Director's details changed for Mr Martin Thomas Ian Wright on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Martin Thomas Ian Wright on 14 February 2020
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 114,837.54
15 Jan 2020 AD01 Registered office address changed from Cornerways House School Lane Ringwood Hampshire BH24 1PW to Regent House 316 Beulah Hill London SE19 3HF on 15 January 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 03/12/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association