GRAVITY DRINKS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/11/2328 November 2023 Registration of charge 103520170004, created on 2023-11-22

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

08/08/238 August 2023 Notification of James Thomas Denoon as a person with significant control on 2023-05-05

View Document

08/08/238 August 2023 Change of details for Matthew Joseph Maslin as a person with significant control on 2023-05-05

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/04/221 April 2022 Director's details changed for Matthew Joseph Maslin on 2022-04-01

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/11/218 November 2021 Appointment of Mr James Denoon as a director on 2021-11-08

View Document

14/07/2014 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW JOSEPH MASLIN / 23/09/2019

View Document

07/02/207 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 4/F RELAY BUILDING 114 WHITECHAPEL HIGH STREET LONDON E1 7PT

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM G01 CHARRINGTON TOWER 11 BISCAYNE AVENUE LONDON E14 9AY

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW MASLIN / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MASLIN / 02/08/2018

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103520170001

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNIT G01 PROVIDENCE TOWER 1 FAIRMONT AVENUE LONDON E14 9PF UNITED KINGDOM

View Document

31/08/1631 August 2016 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