THE GRAVITY TECHNIQUE LTD

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Miss Carolyn Sarah Hitchcock on 2025-02-01

View Document

01/04/251 April 2025 Change of details for Miss Carolyn Sarah Hitchcock as a person with significant control on 2025-02-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Registered office address changed from Flat 4 Sycamore Place, Hill Avenue Amersham Buckinghamshire HP6 5BG to Interzone House 74-77 Magdalen Road Oxford Oxfordshire OX4 1RE on 2025-03-24

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Registered office address changed from PO Box 4385 14767761 - Companies House Default Address Cardiff CF14 8LH to Flat 4 Sycamore Place, Hill Avenue Amersham Buckinghamshire HP6 5BG on 2025-02-13

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Registered office address changed to PO Box 4385, 14767761 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-12

View Document

12/06/2412 June 2024

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Incorporation

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