GAMBIT BIO LTD

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 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Director's details changed for Mr Cristiano Peron on 2024-06-04

View Document

17/04/2517 April 2025 Director's details changed for Ms Susan Kilgas on 2024-06-04

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Shilin Chen on 2024-06-04

View Document

16/04/2516 April 2025 Director's details changed for Ms Tiffany See-Ting Ma on 2024-06-04

View Document

11/03/2511 March 2025 Previous accounting period extended from 2024-11-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 2024-12-17

View Document

22/09/2422 September 2024 Resolutions

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

06/06/246 June 2024 Appointment of Ms Susan Kilgas as a director on 2024-06-04

View Document

06/06/246 June 2024 Appointment of Mr Shilin Chen as a director on 2024-06-04

View Document

06/06/246 June 2024 Appointment of Mr Cristiano Peron as a director on 2024-06-04

View Document

06/06/246 June 2024 Appointment of Ohs Secretaries Limited as a secretary on 2024-06-04

View Document

06/06/246 June 2024 Director's details changed for Ms Tiffany See-Ting Ma on 2024-06-06

View Document

06/06/246 June 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 9th Floor 107 Cheapside London EC2V 6DN on 2024-06-06

View Document

06/06/246 June 2024 Notification of Shilin Chen as a person with significant control on 2024-06-04

View Document

06/06/246 June 2024 Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2024-06-04

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2023-04-03

View Document

03/05/243 May 2024 Second filing of Confirmation Statement dated 2023-04-12

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

07/02/247 February 2024 Registered office address changed from 85 Great Portland Street, First Floor Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-07

View Document

20/01/2420 January 2024 Sub-division of shares on 2023-04-01

View Document

15/01/2415 January 2024 Second filing of Confirmation Statement dated 2023-04-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2023-09-21

View Document

28/09/2328 September 2023 Director's details changed for Ms Tiffany See-Ting Ma on 2023-09-25

View Document

26/09/2326 September 2023 Change of details for Ms Tiffany See-Ting Ma as a person with significant control on 2022-08-05

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

30/12/2230 December 2022 Registered office address changed from 56 Bartlemas Road Oxford Oxfordshire OX4 1XX United Kingdom to 85 Great Portland Street, First Floor Great Portland Street First Floor London W1W 7LT on 2022-12-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2121 November 2021 Incorporation

View Document


More Company Information