GRAVITY DDA LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

10/06/2410 June 2024 Director's details changed for David Ashton on 2024-06-09

View Document

15/05/2415 May 2024 Registered office address changed from 55 Stapleton Close Stapleton Close Marlow SL7 1TZ England to 20 Newfield Road Marlow Bucks SL7 1JW on 2024-05-15

View Document

01/05/241 May 2024 Previous accounting period shortened from 2024-05-09 to 2024-04-30

View Document

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

View Accounts

24/04/2424 April 2024 Registered office address changed from 15 Edinburgh Road Marlow Buckinghamshire SL7 3JG to 55 Stapleton Close Stapleton Close Marlow SL7 1TZ on 2024-04-24

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-05-09

View Document

09/05/239 May 2023 Annual accounts for year ending 09 May 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-05-09

View Document

09/05/229 May 2022 Annual accounts for year ending 09 May 2022

View Accounts

09/01/229 January 2022 Micro company accounts made up to 2021-05-09

View Document

09/05/219 May 2021 Annual accounts for year ending 09 May 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 09/05/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

09/05/209 May 2020 Annual accounts for year ending 09 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 09/05/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

09/05/199 May 2019 Annual accounts for year ending 09 May 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 09/05/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/05/189 May 2018 Annual accounts for year ending 09 May 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 09/05/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/05/179 May 2017 Annual accounts for year ending 09 May 2017

View Accounts

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 09/05/16

View Document

10/05/1610 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts for year ending 09 May 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 9 May 2015

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 Annual accounts for year ending 09 May 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 9 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts for year ending 09 May 2014

View Accounts

13/02/1413 February 2014 COMPANY NAME CHANGED JUNI DESIGN AND ARTWORK LTD CERTIFICATE ISSUED ON 13/02/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 9 May 2013

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts for year ending 09 May 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 9 May 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY ROSS BAKER

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 17 TIERNEY COURT RIVERSIDE MARLOW BUCKINGHAMSHIRE SL7 2BL UNITED KINGDOM

View Document

24/07/1224 July 2012 SECRETARY APPOINTED MRS GEMMA LOUISE ASHTON

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY ROSS BAKER

View Document

28/06/1228 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts for year ending 09 May 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 9 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 9 May 2010

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 28/01/2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 16 MANEA CLOSE, LOWER EARLEY READING BERKSHIRE RG6 4JN

View Document

14/06/1014 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 01/05/2010

View Document

09/02/109 February 2010 09/05/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 09/05/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 PREVSHO FROM 31/05/2008 TO 09/05/2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 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