GRAVITY SOFTWARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with updates |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
| 07/11/247 November 2024 | Certificate of change of name |
| 12/06/2412 June 2024 | Second filing of Confirmation Statement dated 2024-03-18 |
| 14/05/2414 May 2024 | Micro company accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Director's details changed for Dr Terry Zexi Jin on 2024-04-10 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 21/03/2421 March 2024 | Director's details changed for Dr Terry Zexi Jin on 2024-03-21 |
| 29/12/2329 December 2023 | Change of details for Mr Terry Zexi Jin as a person with significant control on 2023-12-29 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 07/07/237 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House, 6 South Molton Street International House 6 South Molton Street London W1K 5QF on 2023-07-07 |
| 07/07/237 July 2023 | Registered office address changed from 6 International House South Molton Street London W1K 5QF England to International House 6 South Molton Street London W1K 5QF on 2023-07-07 |
| 07/07/237 July 2023 | Registered office address changed from International House, 6 South Molton Street International House 6 South Molton Street London W1K 5QF England to 6 International House South Molton Street London W1K 5QF on 2023-07-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 16/01/2316 January 2023 | Amended micro company accounts made up to 2021-03-31 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 04/04/224 April 2022 | Registered office address changed from 28 Riverside Place Cambridge CB5 8JF England to International House 24 Holborn Viaduct London EC1A 2BN on 2022-04-04 |
| 01/04/221 April 2022 | Certificate of change of name |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2019 March 2020 | Incorporation |
| 19/03/2019 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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