GRAVIT-E CENTRIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

05/06/245 June 2024 Registered office address changed from 10 Jr House D6 Treforest Indistrial Estate Main Avenue Pontypridd CF37 5UR Wales to 17 Bridge Street Llandaff Cardiff CF5 2EJ on 2024-06-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Registered office address changed from 10 Jr House D6 Treforest Industrial Estate Pontypridd Cardiff CF37 5UR Wales to 10 Jr House Main Avenue D6 Treforest Industrial Estate Pontypridd CF37 5UR on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 10 Jr House Main Avenue D6 Treforest Industrial Estate Pontypridd CF37 5UR Wales to 10 Jr House D6 Treforest Indistrial Estate Main Avenue Pontypridd CF37 5UR on 2024-02-13

View Document

08/02/248 February 2024 Registered office address changed from 6 Ty Nant Court Morganstown Cardiff CF15 8LW Wales to Jr House 10 Jr House Unit D6 Treforest Industrial Estate Pontypridd Cardiff CF37 5UR on 2024-02-08

View Document

08/02/248 February 2024 Registered office address changed from Jr House 10 Jr House Unit D6 Treforest Industrial Estate Pontypridd Cardiff CF37 5UR Wales to 10 Jr House D6 Treforest Industrial Estate Pontypridd Cardiff CF37 5UR on 2024-02-08

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Unit 11 Ty-Nant Court Morganstown Cardiff CF15 8LW to 6 Ty Nant Court Morganstown Cardiff CF15 8LW on 2022-04-01

View Document

30/11/2130 November 2021 Termination of appointment of Christopher William Lynch as a director on 2021-10-22

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY VAUGHAN MORGAN

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/11/1717 November 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM LYNCH

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/08/168 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/08/1521 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR GARY VAUGHAN MORGAN

View Document

18/08/1418 August 2014 SUB-DIVISION 05/08/14

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOELY GRIFFITHS

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SALIM LABAKI

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM UNIT 31 MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYNCH

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

20/03/1420 March 2014 PREVSHO FROM 30/06/2013 TO 30/05/2013

View Document

02/07/132 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOELY MARGARET GRIFFITHS / 01/05/2013

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM LYNCH

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MR SALIM LABAKI

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR NIGEL GEORGE GRIFFITHS

View Document

03/07/123 July 2012 COMPANY NAME CHANGED GELLAW 250 LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1222 June 2012 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