Advanced company searchLink opens in new window

GAMBINS LIMITED

Company number 05087417

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)
31 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Daniel Gambin on 30 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 29/03/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
16 May 2008 363a Return made up to 29/03/08; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363a Return made up to 29/03/07; full list of members
09 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
03 May 2006 AA Total exemption small company accounts made up to 31 March 2005
27 Apr 2006 363a Return made up to 29/03/06; full list of members
22 Apr 2005 363s Return made up to 29/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/04/05
07 May 2004 288a New secretary appointed
07 May 2004 288a New director appointed
05 May 2004 CERTNM Company name changed databridge LIMITED\certificate issued on 05/05/04
23 Apr 2004 287 Registered office changed on 23/04/04 from: regent house 316 beulah hill london SE19 3HF