GRAVITA GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewStatement of capital following an allotment of shares on 2025-03-06

View Document

13/06/2513 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewResolutions

View Document

12/06/2512 June 2025 NewTermination of appointment of Caroline Bayantai Plumb as a director on 2025-06-09

View Document

10/06/2510 June 2025 NewTermination of appointment of Paul Derek Jezzard as a director on 2025-06-03

View Document

04/06/254 June 2025 NewAppointment of Mr Jake Woodrow Barton as a director on 2025-05-06

View Document

28/05/2528 May 2025 NewAppointment of Mr Paul Derek Jezzard as a director on 2025-05-06

View Document

28/05/2528 May 2025 NewTermination of appointment of Jake Woodrow Barton as a director on 2025-05-06

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2025-04-24

View Document

15/04/2515 April 2025 Resolutions

View Document

03/03/253 March 2025 Confirmation statement made on 2024-12-22 with updates

View Document

11/02/2511 February 2025 Group of companies' accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Appointment of Heather Swanston as a director on 2025-01-06

View Document

12/12/2412 December 2024 Previous accounting period extended from 2024-04-26 to 2024-04-30

View Document

06/12/246 December 2024 Termination of appointment of David Michael Silver as a director on 2024-12-03

View Document

06/12/246 December 2024 Termination of appointment of Michael Anthony Reynolds as a director on 2024-12-03

View Document

29/08/2429 August 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-29

View Document

01/08/241 August 2024 Appointment of Ms Maria Tozzi Spadoni Lorella as a director on 2024-04-26

View Document

18/06/2418 June 2024 Appointment of Mr Robert John William Jones as a director on 2024-06-13

View Document

18/06/2418 June 2024 Termination of appointment of Christian Sean Hamilton as a director on 2024-06-13

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

15/04/2415 April 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

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

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-24

View Document

20/01/2420 January 2024 Group of companies' accounts made up to 2022-04-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

30/11/2330 November 2023 Termination of appointment of Simon Thomas Walker as a director on 2023-11-30

View Document

20/11/2320 November 2023 Appointment of Mr Jake Woodrow Barton as a director on 2023-11-20

View Document

29/09/2329 September 2023 Statement of capital following an allotment of shares on 2023-04-29

View Document

11/05/2311 May 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

26/03/2326 March 2023 Appointment of Mr Ian Hughes as a director on 2023-03-25

View Document

26/03/2326 March 2023 Appointment of Mr Paul Philip Berlyn as a director on 2023-03-25

View Document

08/02/238 February 2023 Termination of appointment of Jonathan Isaacs as a director on 2023-02-02

View Document

08/02/238 February 2023 Termination of appointment of Justin Scott Randall as a director on 2023-02-02

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

16/11/2216 November 2022 Change of name notice

View Document

16/11/2216 November 2022 Certificate of change of name

View Document

03/05/223 May 2022 Previous accounting period extended from 2021-12-31 to 2022-04-30

View Document

10/02/2210 February 2022 Appointment of Ms Caroline Bayantai Plumb as a director on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Alan Maynard as a director on 2022-02-08

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

09/06/219 June 2021 SECOND FILED SH01 - 28/05/21 STATEMENT OF CAPITAL GBP 905.00

View Document

28/05/2128 May 2021 28/05/21 STATEMENT OF CAPITAL GBP 905

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM CROWN HOUSE 143 - 147 REGENT STREET LONDON W1B 4NR UNITED KINGDOM

View Document

04/03/214 March 2021 COMPANY NAME CHANGED PROJECT EVEREST TOPCO LIMITED CERTIFICATE ISSUED ON 04/03/21

View Document

25/02/2125 February 2021 ARTICLES OF ASSOCIATION

View Document

25/02/2125 February 2021 ADOPT ARTICLES 12/02/2021

View Document

18/02/2118 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 790

View Document

18/02/2118 February 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR DAVID MICHAEL SILVER

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR JONATHAN ISAACS

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR JUSTIN RANDALL

View Document

08/02/218 February 2021 CESSATION OF GUY MICHAEL L'ESTRANGE GILLON AS A PSC

View Document

08/02/218 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENZING PE II GP LLP

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH HEALY

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED PROJECT EVERLY TOPCO LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR MICHAEL ANTHONY REYNOLDS

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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