GRAVITY PRINT CONSULTANTS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JUDGE / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUDGE / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JUDGE / 12/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUDGE / 06/02/2018

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JUDGE / 06/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JUDGE / 06/02/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDGE / 10/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY JANE JUDGE

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 02/02/15 NO CHANGES

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDGE / 02/02/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 SHARE DIVIDEND RATE 06/04/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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