GRAVITY SKETCH LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-01-26

View Document

02/03/252 March 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2024-12-27

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

08/01/258 January 2025 Resolutions

View Document

08/01/258 January 2025 Particulars of variation of rights attached to shares

View Document

07/01/257 January 2025 Cancellation of shares. Statement of capital on 2024-12-27

View Document

07/01/257 January 2025 Change of share class name or designation

View Document

06/10/246 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

26/04/2426 April 2024 Director's details changed for Mrs Daniela Maria Paredes Fuentes on 2023-01-18

View Document

25/04/2425 April 2024 Director's details changed for Mr Tom Hulme on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Oluwaseyi Ayomini Sosanya on 2023-01-18

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

04/03/244 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-18

View Document

04/03/244 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-10-08

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-08

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

18/01/2318 January 2023 Registered office address changed from 9 Unit 5.01, Piano House 9 Brighton Terrace London SW9 8DJ England to Unit 5.01, Piano House 9 Brighton Terrace London SW9 8DJ on 2023-01-18

View Document

17/01/2317 January 2023 Registered office address changed from Unit 2.01, Piano House 9 Brighton Terrace London SW9 8DJ England to 9 Unit 5.01, Piano House 9 Brighton Terrace London SW9 8DJ on 2023-01-17

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-22 with updates

View Document

06/05/226 May 2022 Change of share class name or designation

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

12/01/2212 January 2022 Registered office address changed from Third Floor 463-465 Brixton Road London SW9 8HH United Kingdom to Unit 2.01, Piano House 9 Brighton Terrace London SW9 8DJ on 2022-01-12

View Document

10/06/2010 June 2020 NOTIFICATION OF PSC STATEMENT ON 21/04/2020

View Document

10/06/2010 June 2020 CESSATION OF DANIELA MARIA PAREDES FUENTES AS A PSC

View Document

10/06/2010 June 2020 CESSATION OF OLUWASEYI AYOMINI SOSANYA AS A PSC

View Document

08/06/208 June 2020 21/04/20 STATEMENT OF CAPITAL GBP 29.199

View Document

03/06/203 June 2020 21/04/20 STATEMENT OF CAPITAL GBP 21.69500

View Document

02/06/202 June 2020 SUB-DIVISION 21/04/20

View Document

12/05/2012 May 2020 ADOPT ARTICLES 21/04/2020

View Document

11/05/2011 May 2020 ARTICLES OF ASSOCIATION

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 22.281

View Document

01/11/191 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2019

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 22/03/19 STATEMENT OF CAPITAL GBP 22.084

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 2A 88A ACRE LANE LONDON SW2 5QN UNITED KINGDOM

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 100A EARDLEY ROAD LONDON SW16 6BJ

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA MARIA PAREDES FUENTES / 30/10/2018

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MATTHEW JAMES BRADLEY

View Document

30/05/1830 May 2018 02/01/18 STATEMENT OF CAPITAL GBP 22.084

View Document

18/05/1818 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUWASEYI AYOMINI SOSANYA

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA MARIA PAREDES FUENTES

View Document

24/10/1724 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/03/173 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1728 February 2017 SUB-DIVISION 08/02/17

View Document

28/02/1728 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 16.72

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE-YVES PASLIER

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME COUCHE

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

22/09/1422 September 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