GRAVY POST LTD

Company Documents

DateDescription
06/03/256 March 2025 Director's details changed for Mr Christopher Andrew Hooker on 2024-11-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Registered office address changed from Willow Barn New House Lane Headcorn Ashford TN27 9JL United Kingdom to Little Place Stane Street Westhampnett Chichester PO18 0PA on 2024-11-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW HOOKER / 21/09/2015

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 46 HENRY TATE MEWS STREATHAM LONDON SW16 3HA

View Document

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

View Accounts

12/03/1512 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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