GRAVITIZE LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Registered office address changed from Unit 207 Peckham Town Centre Car Park 95a Rye Lane London SE15 4st England to 17a Electric Lane Brixton London SW9 8LA on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Albert Styles on 2024-03-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STYLES / 14/12/2019

View Document

05/09/195 September 2019 COMPANY NAME CHANGED PYRAMID COLLECTIVE LIMITED CERTIFICATE ISSUED ON 05/09/19

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT STYLES / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 22 BUSHEY HILL ROAD LONDON SE5 8QJ ENGLAND

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STYLES / 09/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 170 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AR ENGLAND

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT STYLES / 15/12/2016

View Document

15/12/1515 December 2015 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