SAM LABS LTD.
Status | ACTIVE |
Company No. | 09007359 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SAM LABS LTD. is an active private limited company with number 09007359. It was incorporated 10 years, 6 days ago, on 23 April 2014. The company address is Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom.
Company Fillings
Resolution
Date: 23 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Feb 2024
Action Date: 09 Feb 2024
Category: Capital
Type: SH01
Capital : 81,179.98 GBP
Date: 2024-02-09
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change person director company with change date
Date: 21 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-22
Officer name: Mr Joachim Edouard Horn
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Heldman
Appointment date: 2023-04-26
Documents
Accounts with accounts type small
Date: 05 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-25
Officer name: Lisa Jane Stone
Documents
Capital allotment shares
Date: 28 Feb 2023
Action Date: 21 Feb 2023
Category: Capital
Type: SH01
Date: 2023-02-21
Capital : 81,039.53 GBP
Documents
Resolution
Date: 27 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Feb 2023
Action Date: 15 Feb 2023
Category: Capital
Type: SH01
Capital : 76,545.15 GBP
Date: 2023-02-15
Documents
Resolution
Date: 23 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Capital : 76,264.25 GBP
Date: 2022-12-13
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 23 Dec 2022
Category: Capital
Type: SH01
Capital : 72,820.43 GBP
Date: 2022-12-23
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 16 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-16
Capital : 71,415.94 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 14 Dec 2022
Category: Capital
Type: SH01
Capital : 71,135.04 GBP
Date: 2022-12-14
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 70,994.59 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 70,924.37 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Capital : 70,503.02 GBP
Date: 2022-12-13
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Capital : 70,362.57 GBP
Date: 2022-12-13
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 70,222.12 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Capital : 70,058.78 GBP
Date: 2022-12-13
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 69,913.84 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 69,759.35 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-13
Capital : 66,669.46 GBP
Documents
Capital allotment shares
Date: 11 Jan 2023
Action Date: 13 Dec 2022
Category: Capital
Type: SH01
Capital : 66,597.55 GBP
Date: 2022-12-13
Documents
Change person director company with change date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jane Stone
Change date: 2022-12-21
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 64,912.16 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 64,841.94 GBP
Documents
Capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 64,561.04 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 64,280.14 GBP
Documents
Capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 63,999.24 GBP
Documents
Capital allotment shares
Date: 25 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 63,943.06 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 63,521.71 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 63,381.26 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 63,240.81 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 62,398.11 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 62,257.66 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 61,414.96 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 61,251.62 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 60,914.54 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 60,769.6 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 60,615.11 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 57,525.22 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 57,497.13 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 57,356.68 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 57,283.65 GBP
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 57,211.74 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 53,767.92 GBP
Date: 2022-06-22
Documents
Capital allotment shares
Date: 22 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-22
Capital : 52,363.43 GBP
Documents
Capital name of class of shares
Date: 21 Jul 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 20 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jane Stone
Change date: 2022-06-15
Documents
Change person director company with change date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joachim Edouard Horn
Change date: 2022-06-15
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Change corporate director company with change date
Date: 06 May 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2022-04-23
Officer name: Ip2Ipo Services Limited
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Notification of a person with significant control statement
Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 16 Apr 2021
Action Date: 19 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-19
Psc name: Joachim Edouard Horn
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joachim Edouard Horn
Change date: 2021-04-12
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joachim Edouard Horn
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lisa Jane Stone
Change date: 2021-02-19
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-18
Old address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
New address: Stonecross, Trumpington High Street Cambridge CB2 9SU
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-08
Old address: Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
New address: Stonecross High Street Trumpington Cambridge CB2 9SU
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-09
Officer name: Hans Wackwitz
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Graham William O'keeffe
Documents
Appoint person director company with name date
Date: 23 Jan 2020
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-04
Officer name: Mr Hans Wackwitz
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Angus Liang
Termination date: 2019-06-04
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Jane Stone
Appointment date: 2019-08-19
Documents
Resolution
Date: 23 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Sep 2019
Action Date: 19 Aug 2019
Category: Capital
Type: SH01
Capital : 50,678.04 GBP
Date: 2019-08-19
Documents
Capital allotment shares
Date: 13 Sep 2019
Action Date: 19 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-19
Capital : 50,678.04 GBP
Documents
Resolution
Date: 13 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Jun 2019
Action Date: 04 Jun 2019
Category: Capital
Type: SH01
Capital : 48,872.45 GBP
Date: 2019-06-04
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
New address: Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN
Change date: 2018-10-04
Old address: C/O Joachim Horn Limewharf 25a Gallery Vyner Street London Hackney E2 9DG England
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Appoint corporate director company with name date
Date: 24 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ip2Ipo Services Limited
Appointment date: 2018-02-28
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: Robert Harold Bahns
Documents
Appoint person director company with name date
Date: 20 Feb 2018
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-31
Officer name: Mr Philip Angus Liang
Documents
Capital allotment shares
Date: 25 Jan 2018
Action Date: 31 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-31
Capital : 23,450.9 GBP
Documents
Resolution
Date: 07 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-28
Officer name: Investor Director Robert Harold Bahns
Documents
Resolution
Date: 12 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Capital allotment shares
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-30
Capital : 17,347.47 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Change account reference date company previous shortened
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-12-31
Documents
Capital name of class of shares
Date: 03 Mar 2016
Category: Capital
Type: SH08
Documents
Some Companies
G.A. HARRIS BRULIMAR HOUSE,MANCHESTER,M24 2LX
Number: | 10592635 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMSWOOD,NEWPORT,NP20 5BN
Number: | 04954697 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDOGRAM TEA COMPANY LIMITED(THE)
LINTON PARK,,MAIDSTONE,ME17 4AB
Number: | 00014663 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CONSTRUCTIONS LTD
3 SURE DALE PLACE,LONDON,W9 2QW
Number: | 11252572 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL CLARRY PLUMBING AND HEATING LIMITED
BECKFORD HOUSE BUNGAY ROAD,NORWICH,NR15 2NG
Number: | 04982250 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT DAVIS COPYWRITING LIMITED
7 WHITEHILL ROAD,BARTON LE CLAY,MK45 4PF
Number: | 07106327 |
Status: | ACTIVE |
Category: | Private Limited Company |