Advanced company searchLink opens in new window

GRAVIS SOLAR 1 LIMITED

Company number 11131346

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)
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
18 Dec 2023 AP01 Appointment of Ms Ae Kyung Yoon as a director on 8 December 2023
18 Dec 2023 TM01 Termination of appointment of Nicholas Simon Parker as a director on 8 December 2023
18 Dec 2023 AP01 Appointment of Mr Matteo Quatraro as a director on 8 December 2023
18 Dec 2023 TM01 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 8 December 2023
15 Dec 2023 TM01 Termination of appointment of Saira Jane Johnston as a director on 8 December 2023
15 Dec 2023 AP01 Appointment of Ms Anna Louise Bath as a director on 8 December 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
18 Jul 2022 AA Full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 TM01 Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021
04 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
04 Feb 2021 PSC05 Change of details for Gravis Asset Holdings Limited as a person with significant control on 2 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019
18 Feb 2020 TM01 Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020
18 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
14 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
23 Oct 2019 AA Full accounts made up to 31 December 2018
21 Oct 2019 AP01 Appointment of Mrs Saira Jane Johnston as a director on 18 October 2019
22 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019
11 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
27 Jun 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
29 Jan 2018 MR01 Registration of charge 111313460001, created on 26 January 2018