Advanced company searchLink opens in new window

GRAVITY INSURANCE BROKERS LTD

Company number 11885520

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)
15 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Feb 2024 AA01 Previous accounting period shortened from 31 May 2024 to 31 December 2023
11 Jan 2024 AD01 Registered office address changed from Trust House St James Business Park 5 New Augustus Street Bradford West Yorkshire BD1 5LL England to St. Paul's House 23 Park Square South Leeds LS1 2nd on 11 January 2024
05 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
08 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
10 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
09 Aug 2021 PSC04 Change of details for Miss Saiqa Ashraf as a person with significant control on 2 August 2021
09 Aug 2021 PSC07 Cessation of Geoffrey Bown as a person with significant control on 2 August 2021
13 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2021 MA Memorandum and Articles of Association
13 Jun 2021 SH10 Particulars of variation of rights attached to shares
13 Jun 2021 SH08 Change of share class name or designation
01 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
06 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
06 Jul 2020 NM06 Change of name with request to seek comments from relevant body
06 Jul 2020 CONNOT Change of name notice
01 Apr 2020 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
21 Nov 2019 PSC04 Change of details for Miss Saiqa Ashraf as a person with significant control on 21 November 2019
21 Nov 2019 CH01 Director's details changed for Mr Dale Stuart Collett on 21 November 2019
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates