GRAVITY CONSULTANCY LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM
600 HIGH ROAD
WOODFORD GREEN
ESSEX
IG8 0PS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PERKES

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED SIMON DAVID BECKETT

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY COGITO COMPANY SERVICES LIMITED

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERKES / 21/05/2012

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/03/1230 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/04/1114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERKES / 18/03/2010

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COGITO COMPANY SERVICES LIMITED / 02/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY APPOINTED COGITO COMPANY SERVICES LIMITED

View Document

13/03/0913 March 2009 SECRETARY RESIGNED KNIGHTON SECRETARIAL LIMITED

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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