GAMBIT RESEARCH SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Director's details changed for Mr Jackson Blumenthal on 2025-04-09

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of John Wareham as a director on 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Jackson Blumenthal as a director on 2023-01-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of David Buckley as a director on 2021-09-27

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/06/1727 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER STEPHEN WHITE / 01/09/2015

View Document

18/07/1618 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/06/149 June 2014 ADOPT ARTICLES 01/06/2014

View Document

02/06/142 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/142 June 2014 COMPANY NAME CHANGED COLET RESEARCH SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

05/03/145 March 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MR RICHARD JAMES GRAHAM

View Document

14/02/1414 February 2014 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