GRAVITY DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

13/02/2513 February 2025 Registered office address changed from 5 Maidstone Buildings Mews 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN SE1 1GN England to 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from Old Bank Court Morocco Street London SE1 3HB England to 5 Maidstone Buildings Mews 5 Maidstone Buildings Mews 72-76 Borough High Street London SE1 1GN SE1 1GN on 2025-02-13

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-05-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

12/06/2412 June 2024 Registration of charge 047680630001, created on 2024-05-31

View Document

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

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

01/02/231 February 2023 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

31/12/2131 December 2021 Purchase of own shares.

View Document

11/12/2111 December 2021 Micro company accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Cessation of Graham Steven Walmsley as a person with significant control on 2021-10-29

View Document

03/11/213 November 2021 Appointment of Mr David Rhodes as a secretary on 2021-10-29

View Document

03/11/213 November 2021 Termination of appointment of Graham Steven Walmsley as a director on 2021-10-29

View Document

03/11/213 November 2021 Termination of appointment of Walter Gerrard Walmsley as a secretary on 2021-10-29

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FAY HAMMOND

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA FAY HAMMOND / 01/08/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM STEVEN WALMSLEY

View Document

06/07/176 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

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/07/1614 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WALTER GERARD WALMSLEY / 14/07/2016

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WALTER GERARD WALMSLEY / 06/06/2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN WALLEY

View Document

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

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DEAN KEVIN WALLEY

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA FAY HAMMOND / 19/05/2011

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 219 GREAT GUILDFORD BUSINESS SQ 30 GREAT GUILDFORD STREET LONDON SE1 0HS UNITED KINGDOM

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 16 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA HAMMOND / 12/12/2008

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O LONSDALE & MARSH FIFTH FLOOR, ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

25/06/0825 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O LONSDALE & MARSH, FIFTH FLOOR, ORLEANS HOUSE, EDMUND STREET, LIVERPOOL L3 9NG

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALMSLEY / 18/05/2008

View Document

24/06/0824 June 2008 SECRETARY'S CHANGE OF PARTICULARS / WALTER WALMSLEY / 18/05/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALMSLEY / 17/03/2008

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: QUEENS BUILDING 5-7 JAMES STREET LIVERPOOL L2 7XB

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: THE WATCH OAK CHAIN LANE BATTLE EAST SUSSEX TN33 0YD

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 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