GAMBIT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/05/2511 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/05/237 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/05/227 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/07/1931 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

16/08/1816 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

12/09/1712 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 9 9 HARES CLOSE CHAGFORD DEVON TQ13 8FG UNITED KINGDOM

View Document

26/08/1726 August 2017 REGISTERED OFFICE CHANGED ON 26/08/2017 FROM 4 COMPASS SOUTH ILSHAM MARINE DRIVE TORQUAY DEVON TQ1 2HA

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

18/08/1618 August 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

18/09/1518 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

10/05/1410 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALISON HIRST / 01/10/2009

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT HIRST / 01/10/2009

View Document

09/05/109 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE HIRST / 05/01/2009

View Document

03/12/083 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE HIRST / 01/08/2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 31 FORGE END ST ALBANS HERTFORDSHIRE AL2 3EQ

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: SUITE 16850 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information