Advanced company searchLink opens in new window

GRAVITRICITY LIMITED

Company number 07827384

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)
11 Dec 2019 SH02 Sub-division of shares on 3 December 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
04 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 28/10/2016
13 Aug 2019 RP04PSC01 Second filing for the notification of Peter Fraenkel as a person with significant control
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ 500 ordinary shares of £1.00 each forming the issued share capital of the company be sub divided into 5,000 ordinary shares of £0.10 each 21/09/2018
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 500
05 Aug 2019 SH02 Sub-division of shares on 21 September 2016
02 Aug 2019 PSC04 Change of details for a person with significant control
23 Jul 2019 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 23 July 2019
25 Feb 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
16 May 2018 AAMD Amended micro company accounts made up to 30 September 2017
07 Mar 2018 AA Micro company accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
09 Nov 2017 PSC01 Notification of Peter Leonard Fraenkel as a person with significant control on 27 July 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 13/08/2019.
09 Nov 2017 PSC07 Cessation of Martin Wright as a person with significant control on 25 July 2017
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 70,500
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
  • ANNOTATION Clarification a second filed (Information about people with significant control (psc) change)was registered on 04/09/2019.
19 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 September 2016
04 Aug 2016 AP01 Appointment of Mr Charles Woodman Blair as a director on 4 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Apr 2016 TM02 Termination of appointment of V. Clemas Limited as a secretary on 18 April 2016
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200