Advanced company searchLink opens in new window

GRAVITY MIDCO II LIMITED

Company number 13244474

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)
14 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
30 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 Mar 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
16 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
07 Apr 2021 MR01 Registration of charge 132444740001, created on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of Simon James Edward Roddis as a director on 31 March 2021
01 Apr 2021 TM01 Termination of appointment of James Andrew Rivers as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Christopher Milburn as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Neil Andrew Russ as a director on 31 March 2021
31 Mar 2021 AP01 Appointment of Mr Damian James Tracey as a director on 31 March 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 660,000
31 Mar 2021 AD01 Registered office address changed from Procession House Ludgate Hill London EC4M 7JW England to Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 31 March 2021
24 Mar 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
09 Mar 2021 PSC02 Notification of Gravity Midco I Limited as a person with significant control on 4 March 2021
09 Mar 2021 TM01 Termination of appointment of Paul Thomas Barron as a director on 4 March 2021
09 Mar 2021 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 4 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
08 Mar 2021 AD01 Registered office address changed from Level 13, the Broadgate Tower 20 Primrose Street London EC2A 2EW England to Procession House Ludgate Hill London EC4M 7JW on 8 March 2021