Advanced company searchLink opens in new window

GRAVITATE DIGITAL ACCOUNTING LIMITED

Company number 12096216

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
21 Feb 2024 AP01 Appointment of Mr Jonathan David Carr as a director on 15 February 2024
03 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation share rights 07/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 SH08 Change of share class name or designation
03 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 SH10 Particulars of variation of rights attached to shares
31 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
25 Jul 2023 CH01 Director's details changed for Mr Michael Joseph Crocker on 25 July 2022
17 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
22 Jun 2022 PSC02 Notification of Gravitate Investments Limited as a person with significant control on 11 July 2019
13 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 SH08 Change of share class name or designation
13 Apr 2022 MA Memorandum and Articles of Association
12 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
26 Jul 2021 CH01 Director's details changed for Mr Sam Benjamin Newton on 1 January 2021
25 Jul 2021 PSC04 Change of details for Mr Sam Benjamin Newton as a person with significant control on 1 January 2021
25 Jul 2021 PSC04 Change of details for Mr Michael Joseph Crocker as a person with significant control on 1 January 2021
02 Jun 2021 AP01 Appointment of Miss Claire Conley as a director on 1 January 2021
17 May 2021 PSC01 Notification of Claire Conley as a person with significant control on 1 January 2021
19 Jan 2021 AD01 Registered office address changed from 164 Ringinglow Road Sheffield S11 7PR United Kingdom to Unit 13E, 92 Burton Road Neepsend Sheffield S3 8BX on 19 January 2021
17 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
01 May 2020 PSC01 Notification of Michael Joseph Crocker as a person with significant control on 1 May 2020