Advanced company searchLink opens in new window

GAMTOL LIMITED

Company number 01359288

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)
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
08 Jun 2015 AP01 Appointment of Mr Paul Timothy Gamble as a director on 26 May 2015
08 Jun 2015 AP01 Appointment of Mr Simon Carl Frost as a director on 26 May 2015
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
09 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
27 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Timothy Gerard Gamble on 31 December 2009
28 Jan 2010 CH01 Director's details changed for Mrs Lorraine Gamble on 31 December 2009
28 Jan 2010 CH03 Secretary's details changed for Timothy Gerard Gamble on 31 December 2009
04 Jan 2010 CERTNM Company name changed gamble technologies LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
04 Jan 2010 CONNOT Change of name notice
31 Dec 2009 SH19 Statement of capital on 31 December 2009
  • GBP 100
14 Dec 2009 SH20 Statement by directors
14 Dec 2009 CAP-SS Solvency statement dated 08/12/09
14 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 08/12/2009
12 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009