Advanced company searchLink opens in new window

GRATITUDE INVESTMENTS LTD

Company number 12129015

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)
12 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
06 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2024 AA Micro company accounts made up to 31 July 2023
05 Jul 2024 CH01 Director's details changed for Mr Daniel John Grant on 5 July 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 7 Bell Yard London WC2A 2JR on 21 August 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
14 Jun 2023 CH01 Director's details changed for Mr Daniel John Grant on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from , 128 City Road, London, EC1V 2NX, United Kingdom to 7 Bell Yard London WC2A 2JR on 14 June 2023
01 May 2023 AA Micro company accounts made up to 31 July 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
13 Jun 2022 CH01 Director's details changed for Mr Daniel John Grant on 13 June 2022
09 Jun 2022 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 7 Bell Yard London WC2A 2JR on 9 June 2022
06 May 2022 TM01 Termination of appointment of Tim Perry as a director on 5 January 2022
06 May 2022 AA Micro company accounts made up to 31 July 2021
25 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 July 2020
18 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 CH01 Director's details changed for Mr Tim Perry on 17 October 2019
14 Aug 2019 AP01 Appointment of Mr Tim Perry as a director on 14 August 2019
30 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-30
  • GBP 1