GRAVITA GROUP LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Statement of capital following an allotment of shares on 2025-03-06 |
13/06/2513 June 2025 New | Memorandum and Articles of Association |
13/06/2513 June 2025 New | Resolutions |
12/06/2512 June 2025 New | Termination of appointment of Caroline Bayantai Plumb as a director on 2025-06-09 |
10/06/2510 June 2025 New | Termination of appointment of Paul Derek Jezzard as a director on 2025-06-03 |
04/06/254 June 2025 New | Appointment of Mr Jake Woodrow Barton as a director on 2025-05-06 |
28/05/2528 May 2025 New | Appointment of Mr Paul Derek Jezzard as a director on 2025-05-06 |
28/05/2528 May 2025 New | Termination of appointment of Jake Woodrow Barton as a director on 2025-05-06 |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2025-04-24 |
15/04/2515 April 2025 | Resolutions |
03/03/253 March 2025 | Confirmation statement made on 2024-12-22 with updates |
11/02/2511 February 2025 | Group of companies' accounts made up to 2024-04-30 |
31/01/2531 January 2025 | Appointment of Heather Swanston as a director on 2025-01-06 |
12/12/2412 December 2024 | Previous accounting period extended from 2024-04-26 to 2024-04-30 |
06/12/246 December 2024 | Termination of appointment of David Michael Silver as a director on 2024-12-03 |
06/12/246 December 2024 | Termination of appointment of Michael Anthony Reynolds as a director on 2024-12-03 |
29/08/2429 August 2024 | Second filing of a statement of capital following an allotment of shares on 2023-09-29 |
01/08/241 August 2024 | Appointment of Ms Maria Tozzi Spadoni Lorella as a director on 2024-04-26 |
18/06/2418 June 2024 | Appointment of Mr Robert John William Jones as a director on 2024-06-13 |
18/06/2418 June 2024 | Termination of appointment of Christian Sean Hamilton as a director on 2024-06-13 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
23/04/2423 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
15/04/2415 April 2024 | Previous accounting period shortened from 2023-04-27 to 2023-04-26 |
03/04/243 April 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
26/03/2426 March 2024 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Aldgate Tower 2 Leman Street London E1 8FA on 2024-03-26 |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Memorandum and Articles of Association |
15/03/2415 March 2024 | Resolutions |
15/03/2415 March 2024 | Resolutions |
24/01/2424 January 2024 | Statement of capital following an allotment of shares on 2024-01-24 |
20/01/2420 January 2024 | Group of companies' accounts made up to 2022-04-30 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-22 with updates |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
30/11/2330 November 2023 | Termination of appointment of Simon Thomas Walker as a director on 2023-11-30 |
20/11/2320 November 2023 | Appointment of Mr Jake Woodrow Barton as a director on 2023-11-20 |
29/09/2329 September 2023 | Statement of capital following an allotment of shares on 2023-04-29 |
11/05/2311 May 2023 | Cancellation of shares. Statement of capital on 2023-03-24 |
03/05/233 May 2023 | Resolutions |
03/05/233 May 2023 | Memorandum and Articles of Association |
03/05/233 May 2023 | Resolutions |
21/04/2321 April 2023 | Purchase of own shares. |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
26/03/2326 March 2023 | Appointment of Mr Ian Hughes as a director on 2023-03-25 |
26/03/2326 March 2023 | Appointment of Mr Paul Philip Berlyn as a director on 2023-03-25 |
08/02/238 February 2023 | Termination of appointment of Jonathan Isaacs as a director on 2023-02-02 |
08/02/238 February 2023 | Termination of appointment of Justin Scott Randall as a director on 2023-02-02 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
21/12/2221 December 2022 | Confirmation statement made on 2022-11-30 with updates |
30/11/2230 November 2022 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
16/11/2216 November 2022 | Change of name notice |
16/11/2216 November 2022 | Certificate of change of name |
03/05/223 May 2022 | Previous accounting period extended from 2021-12-31 to 2022-04-30 |
10/02/2210 February 2022 | Appointment of Ms Caroline Bayantai Plumb as a director on 2022-02-08 |
10/02/2210 February 2022 | Appointment of Mr Alan Maynard as a director on 2022-02-08 |
07/02/227 February 2022 | Statement of capital following an allotment of shares on 2022-02-02 |
24/12/2124 December 2021 | Confirmation statement made on 2021-11-30 with updates |
09/06/219 June 2021 | SECOND FILED SH01 - 28/05/21 STATEMENT OF CAPITAL GBP 905.00 |
28/05/2128 May 2021 | 28/05/21 STATEMENT OF CAPITAL GBP 905 |
09/03/219 March 2021 | REGISTERED OFFICE CHANGED ON 09/03/2021 FROM CROWN HOUSE 143 - 147 REGENT STREET LONDON W1B 4NR UNITED KINGDOM |
04/03/214 March 2021 | COMPANY NAME CHANGED PROJECT EVEREST TOPCO LIMITED CERTIFICATE ISSUED ON 04/03/21 |
25/02/2125 February 2021 | ARTICLES OF ASSOCIATION |
25/02/2125 February 2021 | ADOPT ARTICLES 12/02/2021 |
18/02/2118 February 2021 | 12/02/21 STATEMENT OF CAPITAL GBP 790 |
18/02/2118 February 2021 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR DAVID MICHAEL SILVER |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR JONATHAN ISAACS |
18/02/2118 February 2021 | DIRECTOR APPOINTED MR JUSTIN RANDALL |
08/02/218 February 2021 | CESSATION OF GUY MICHAEL L'ESTRANGE GILLON AS A PSC |
08/02/218 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENZING PE II GP LLP |
16/12/2016 December 2020 | APPOINTMENT TERMINATED, DIRECTOR GARETH HEALY |
16/12/2016 December 2020 | COMPANY NAME CHANGED PROJECT EVERLY TOPCO LIMITED CERTIFICATE ISSUED ON 16/12/20 |
15/12/2015 December 2020 | DIRECTOR APPOINTED MR MICHAEL ANTHONY REYNOLDS |
01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company