Advanced company searchLink opens in new window

GAMBLE FOODSERVICE SOLUTIONS LTD

Company number 02449623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
01 Nov 2022 TM01 Termination of appointment of Holly Siobhan Francis as a director on 22 September 2022
04 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Jun 2021 AP01 Appointment of Mr Charles Francis Gamble as a director on 21 June 2021
11 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
12 Jan 2021 AP01 Appointment of Mrs Katie Louise Clay as a director on 4 January 2021
12 Jan 2021 AP01 Appointment of Miss Holly Siobhan Francis as a director on 4 January 2021
07 Jan 2021 TM01 Termination of appointment of Michael Laurence O'keeffe as a director on 4 January 2021
23 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
07 Nov 2019 TM01 Termination of appointment of Jennifer Margaret Rea as a director on 31 October 2019
17 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
08 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
28 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
23 Aug 2017 AP01 Appointment of Nathan Daniel Jones as a director on 21 July 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Nov 2016 AD01 Registered office address changed from St George's House Rearsby Business Park Gaddesby Lane Rearsby Leicestershire LE7 4YH England to St George's House Gaddesby Lane Rearsby Leicester Leicestershire LE7 4YH on 9 November 2016