Advanced company searchLink opens in new window

GRAVITY DESIGN ASSOCIATES LIMITED

Company number 04768063

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)
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with updates
31 Dec 2021 SH03 Purchase of own shares.
11 Dec 2021 AA Micro company accounts made up to 31 May 2021
04 Nov 2021 PSC07 Cessation of Graham Steven Walmsley as a person with significant control on 29 October 2021
03 Nov 2021 TM01 Termination of appointment of Graham Steven Walmsley as a director on 29 October 2021
03 Nov 2021 AP03 Appointment of Mr David Rhodes as a secretary on 29 October 2021
03 Nov 2021 TM02 Termination of appointment of Walter Gerrard Walmsley as a secretary on 29 October 2021
13 Jul 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
06 May 2021 AA Micro company accounts made up to 31 May 2020
23 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 31 May 2019
27 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
15 Sep 2017 AD01 Registered office address changed from 4th Floor Imperial House,15 Kingsway London WC2B 6UN to Old Bank Court Morocco Street London SE1 3HB on 15 September 2017
03 Aug 2017 PSC01 Notification of Lisa Fay Hammond as a person with significant control on 6 April 2016
03 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
01 Aug 2017 CH01 Director's details changed for Lisa Fay Hammond on 1 August 2017
27 Jul 2017 PSC01 Notification of Graham Steven Walmsley as a person with significant control on 6 April 2016
06 Jul 2017 AA Micro company accounts made up to 31 May 2017
09 Aug 2016 AA Total exemption small company accounts made up to 31 May 2016
14 Jul 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100