GRAVICUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/09/2530 September 2025 NewStatement of capital following an allotment of shares on 2025-08-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-06-17

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

12/12/2412 December 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Satisfaction of charge 105234090003 in full

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-04-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Mark Callahan as a person with significant control on 2024-03-25

View Document

27/03/2427 March 2024 Director's details changed for Mr Mark Callahan on 2024-03-25

View Document

01/03/241 March 2024 Registration of charge 105234090003, created on 2024-03-01

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

05/02/245 February 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-12 with updates

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

23/10/2323 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-05-08

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-24

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

22/02/2322 February 2023 Confirmation statement made on 2022-09-15 with updates

View Document

04/01/234 January 2023 Director's details changed for Mr Darren Spence on 2023-01-04

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

15/12/1915 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2018

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105234090002

View Document

28/11/1928 November 2019 28/05/19 STATEMENT OF CAPITAL GBP 148.780

View Document

28/11/1928 November 2019 03/11/17 STATEMENT OF CAPITAL GBP 126.40

View Document

28/11/1928 November 2019 15/03/19 STATEMENT OF CAPITAL GBP 132.265

View Document

20/11/1920 November 2019 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CALLAHAN / 05/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CALLAHAN / 05/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL GOWERS / 05/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL GOWERS / 05/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105234090001

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 4TH FLOOR - 166 COLLEGE ROAD HARROW HA1 1BH ENGLAND

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105234090001

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 DIRECTOR APPOINTED MR PETER CHARLES LAWSON

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 23/06/17 STATEMENT OF CAPITAL GBP 106.39

View Document

10/11/1710 November 2017 SUB-DIVISION 23/06/17

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 6 CARLETON CLOSE ESHER SURREY KT10 8EE UNITED KINGDOM

View Document

13/12/1613 December 2016 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