GAMBIT NASH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewMemorandum and Articles of Association

View Document

03/09/253 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-07-01

View Document

03/09/253 September 2025 NewParticulars of variation of rights attached to shares

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

17/01/2517 January 2025 Resolutions

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2024-11-08

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Mark Windsor Menzies on 2022-11-22

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

04/07/214 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MILMORE

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 196

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/11/15

View Document

04/01/164 January 2016 15/11/15 STATEMENT OF CAPITAL GBP 170

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR PAUL JEROME SIMON RONE-CLARKE

View Document

19/12/1419 December 2014 COMPANY NAME CHANGED SHOP MADE LTD
CERTIFICATE ISSUED ON 19/12/14

View Document

19/12/1419 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR PAUL MILMORE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/06/124 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ORTON

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR MARK WINDSOR MENZIES

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR PAUL JAMES CHARLES EATON

View Document

20/11/0920 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 200

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR MARK ORTON

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DAVID ANDREW WILKINSON

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR DAVID MARK PEARSON

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR CRAIG MENZIES

View Document

17/11/0917 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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