GRAVITA AUDIT II LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

28/12/2428 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Registration of charge 115450930001, created on 2024-12-14

View Document

12/12/2412 December 2024 Termination of appointment of Daniel John Rose as a director on 2024-11-29

View Document

12/12/2412 December 2024 Termination of appointment of Luke Metson as a director on 2024-11-29

View Document

12/12/2412 December 2024 Termination of appointment of Robin Hamilton Davis as a director on 2024-11-29

View Document

12/12/2412 December 2024 Termination of appointment of Daniel Howarth as a director on 2024-11-29

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

20/05/2420 May 2024 Director's details changed for Mr Ian Hughes on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Gravita Bidco Ii Limited as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Paul Philip Berlyn on 2024-05-20

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 2024-03-26

View Document

27/12/2327 December 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

17/07/2317 July 2023 Certificate of change of name

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Particulars of variation of rights attached to shares

View Document

16/05/2316 May 2023 Memorandum and Articles of Association

View Document

16/05/2316 May 2023 Change of share class name or designation

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

11/05/2311 May 2023 Termination of appointment of Malcolm Steven Somerston as a director on 2023-03-31

View Document

03/05/233 May 2023 Cessation of Paul Richard Woosey as a person with significant control on 2023-04-27

View Document

03/05/233 May 2023 Cessation of Peter Stephen Winter as a person with significant control on 2023-04-27

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

03/05/233 May 2023 Notification of Gravita Bidco Ii Limited as a person with significant control on 2023-04-27

View Document

03/05/233 May 2023 Appointment of Mr Paul Philip Berlyn as a director on 2023-04-27

View Document

03/05/233 May 2023 Appointment of Mr Ian Hughes as a director on 2023-04-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Termination of appointment of Jonathan Nicholas Cross as a director on 2023-03-31

View Document

04/01/234 January 2023 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

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ROBIN HAMILTON DAVIS

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JONATHAN NICHOLAS CROSS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MALCOLM STEVEN SOMERSTON

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR DANIEL JOHN ROSE

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR LUKE METSON

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

24/09/1824 September 2018 ADOPT ARTICLES 10/09/2018

View Document

31/08/1831 August 2018 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