THE GRAVITAS METHOD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of William Andrew Goyder as a director on 2024-12-19

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

01/10/241 October 2024 Director's details changed for Mrs Caroline Mary Goyder on 2023-07-31

View Document

01/10/241 October 2024 Change of details for Mrs Caroline Mary Goyder as a person with significant control on 2023-07-31

View Document

01/10/241 October 2024 Director's details changed for Mr Thomas Smith on 2023-07-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/09/2320 September 2023 Secretary's details changed for Mrs Caroline Mary Smith on 2023-09-07

View Document

28/06/2328 June 2023 Change of details for Mrs Caroline Mary Smith as a person with significant control on 2023-06-28

View Document

28/06/2328 June 2023 Director's details changed for Mrs Caroline Mary Smith on 2023-06-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER NABBEN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR WILLIAM ANDREW GOYDER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY SMITH / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY SMITH / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARY SMITH / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SMITH / 04/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS. JENNIFER PAULINE NABBEN / 04/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARY SMITH / 04/10/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY SMITH / 04/10/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 PREVEXT FROM 30/09/2013 TO 28/02/2014

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 101 CLAPHAM HIGH STREET LONDON SW4 7TB ENGLAND

View Document

24/10/1324 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOYDER / 26/06/2013

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY SMITH / 16/11/2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 198 FERNDALE ROAD STOCKWELL LONDON SW9 8AH ENGLAND

View Document

21/09/1221 September 2012 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