GAMBIT RESEARCH SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Director's details changed for Mr Jackson Blumenthal on 2025-04-09 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Termination of appointment of John Wareham as a director on 2024-03-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
14/10/2314 October 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
12/01/2312 January 2023 | Appointment of Mr Jackson Blumenthal as a director on 2023-01-01 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-14 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Termination of appointment of David Buckley as a director on 2021-09-27 |
31/07/1931 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
27/06/1727 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER STEPHEN WHITE / 01/09/2015 |
18/07/1618 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
27/06/1627 June 2016 | 31/12/15 TOTAL EXEMPTION FULL |
18/02/1618 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/06/149 June 2014 | ADOPT ARTICLES 01/06/2014 |
02/06/142 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/06/142 June 2014 | COMPANY NAME CHANGED COLET RESEARCH SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/14 |
05/03/145 March 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
27/02/1427 February 2014 | SECRETARY APPOINTED MR RICHARD JAMES GRAHAM |
14/02/1414 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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