GAMBAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr James Kitching on 2025-07-23

View Document

02/06/252 June 2025 Appointment of Mr James Kitching as a director on 2025-06-01

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

28/03/2528 March 2025 Director's details changed for Mr Jack Hunter Symons on 2025-03-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/08/2413 August 2024 Statement of capital following an allotment of shares on 2024-07-27

View Document

26/07/2426 July 2024 Purchase of own shares.

View Document

24/07/2424 July 2024 Resolutions

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-07-21

View Document

22/04/2422 April 2024 Purchase of own shares.

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2023-06-30

View Document

16/04/2416 April 2024 Change of details for Beanstalk Holdings Limited as a person with significant control on 2024-04-16

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Certificate of change of name

View Document

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

View Accounts

15/07/2015 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HUNTER SYMONS

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HUNTER SYMONS / 14/11/2019

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 ADOPT ARTICLES 17/01/2019

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106016570001

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK WEBB

View Document

17/01/1917 January 2019 CESSATION OF JACK HUNTER SYMONS AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF DEREK JOHN WEBB AS A PSC

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MATTHEW GEORGE LAWRENCE ZARB-COUSIN

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANSTALK HOLDINGS LIMITED

View Document

13/06/1813 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 SAIL ADDRESS CHANGED FROM: C/O COFFIN MEW LLP CUMBERLAND HOUSE CUMBERLAND PLACE SOUTHAMPTON SO15 2BG ENGLAND

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 222

View Document

02/03/182 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 213

View Document

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

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

02/02/182 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 204

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 195

View Document

04/12/174 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 186

View Document

08/11/178 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 177

View Document

23/10/1723 October 2017 05/09/17 STATEMENT OF CAPITAL GBP 159

View Document

23/10/1723 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 168

View Document

07/09/177 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/09/177 September 2017 SAIL ADDRESS CREATED

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR JACK HUNTER SYMONS / 05/09/2017

View Document

22/08/1722 August 2017 SECOND FILED SH01 - 30/06/17 STATEMENT OF CAPITAL GBP 132

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK JOHN WEBB

View Document

07/08/177 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 150

View Document

31/07/1731 July 2017 31/07/17 STATEMENT OF CAPITAL GBP 141

View Document

18/07/1718 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/1718 July 2017 ADOPT ARTICLES 30/06/2017

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED DEREK JOHN WEBB

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR JACK HUNTER SYMONS / 30/06/2017

View Document

10/07/1710 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HUNTER SYMONS

View Document

10/07/1710 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD ENGLAND

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCORMACK

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR JACK HUNTER SYMONS

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED LUPFAW 443 LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

06/02/176 February 2017 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