GRAVITY DDA LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Micro company accounts made up to 2025-04-30 |
| 13/10/2513 October 2025 New | Change of details for Mr David Ashton as a person with significant control on 2025-10-12 |
| 03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 13/06/2413 June 2024 | Micro company accounts made up to 2024-04-30 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 10/06/2410 June 2024 | Director's details changed for David Ashton on 2024-06-09 |
| 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 |
| 01/05/241 May 2024 | Previous accounting period shortened from 2024-05-09 to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 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 |
| 29/06/2329 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 07/06/237 June 2023 | Micro company accounts made up to 2023-05-09 |
| 09/05/239 May 2023 | Annual accounts for year ending 09 May 2023 |
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-05-09 |
| 09/05/229 May 2022 | Annual accounts for year ending 09 May 2022 |
| 09/01/229 January 2022 | Micro company accounts made up to 2021-05-09 |
| 09/05/219 May 2021 | Annual accounts for year ending 09 May 2021 |
| 08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 09/05/20 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 09/05/209 May 2020 | Annual accounts for year ending 09 May 2020 |
| 24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 09/05/19 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 09/05/199 May 2019 | Annual accounts for year ending 09 May 2019 |
| 23/12/1823 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 09/05/18 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 09/05/189 May 2018 | Annual accounts for year ending 09 May 2018 |
| 25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 09/05/17 |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 09/05/179 May 2017 | Annual accounts for year ending 09 May 2017 |
| 04/11/164 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 09/05/16 |
| 10/05/1610 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 09/05/169 May 2016 | Annual accounts for year ending 09 May 2016 |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 9 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 09/05/159 May 2015 | Annual accounts for year ending 09 May 2015 |
| 05/02/155 February 2015 | Annual accounts small company total exemption made up to 9 May 2014 |
| 23/05/1423 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 09/05/149 May 2014 | Annual accounts for year ending 09 May 2014 |
| 13/02/1413 February 2014 | COMPANY NAME CHANGED JUNI DESIGN AND ARTWORK LTD CERTIFICATE ISSUED ON 13/02/14 |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 9 May 2013 |
| 13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 09/05/139 May 2013 | Annual accounts for year ending 09 May 2013 |
| 06/02/136 February 2013 | Annual accounts small company total exemption made up to 9 May 2012 |
| 25/07/1225 July 2012 | APPOINTMENT TERMINATED, SECRETARY ROSS BAKER |
| 24/07/1224 July 2012 | SECRETARY APPOINTED MRS GEMMA LOUISE ASHTON |
| 24/07/1224 July 2012 | REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 17 TIERNEY COURT RIVERSIDE MARLOW BUCKINGHAMSHIRE SL7 2BL UNITED KINGDOM |
| 24/07/1224 July 2012 | APPOINTMENT TERMINATED, SECRETARY ROSS BAKER |
| 28/06/1228 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 09/05/129 May 2012 | Annual accounts for year ending 09 May 2012 |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 9 May 2011 |
| 28/06/1128 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 09/02/119 February 2011 | Annual accounts small company total exemption made up to 9 May 2010 |
| 28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 16 MANEA CLOSE, LOWER EARLEY READING BERKSHIRE RG6 4JN |
| 28/01/1128 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 28/01/2011 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 01/05/2010 |
| 14/06/1014 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 09/02/109 February 2010 | 09/05/09 TOTAL EXEMPTION FULL |
| 21/05/0921 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | PREVSHO FROM 31/05/2008 TO 09/05/2008 |
| 14/11/0814 November 2008 | 09/05/08 TOTAL EXEMPTION FULL |
| 05/09/085 September 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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