GRAVITY MATRIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-14 with updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-04-30

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

07/09/187 September 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH UDALL

View Document

16/10/1716 October 2017 CESSATION OF CHARLES PATRICK WHITE AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF BARBARA ELIZABETH WHITE AS A PSC

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITE

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATSFIELD HOLDINGS LTD

View Document

25/07/1725 July 2017 ARTICLES OF ASSOCIATION

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR MICHAEL JAMES BUDGEN

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE BARNS LONDON ROAD BOURNE END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 2RH

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR NEIL SPENCER BECK

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR RICHARD STANLEY BUDGEN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS MARJORY BUDGEN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR KENNETH ARTHUR BUDGEN

View Document

26/04/1726 April 2017 30/03/2017

View Document

20/04/1720 April 2017 ALTER ARTICLES 30/03/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS SARAH JANE UDALL

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD

View Document

07/05/157 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM THE JDEC LONDON ROAD APSLEY HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 DIRECTOR APPOINTED MR IAN BROWN

View Document

22/03/1422 March 2014 DIRECTOR APPOINTED MR MARK WILLIAM HANDFORD

View Document

08/02/148 February 2014 APPOINTMENT TERMINATED, DIRECTOR GUY PULFER

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK WHITE / 14/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELIZABETH WHITE / 14/04/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 11-12 EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DU

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 CURRSHO FROM 30/04/2009 TO 31/03/2009

View Document

21/01/0921 January 2009 COMPANY NAME CHANGED GRAVITY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 30/01/09

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 12 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 14/04/2008

View Document

14/04/0814 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information