THE GRAVITY TECHNIQUE LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Director's details changed for Miss Carolyn Sarah Hitchcock on 2025-02-01 |
01/04/251 April 2025 | Change of details for Miss Carolyn Sarah Hitchcock as a person with significant control on 2025-02-01 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
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 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | |
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 |
12/06/2412 June 2024 | |
03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2329 March 2023 | Incorporation |
More Company Information
Recently Viewed
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