SAM LABS LTD.

Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom
StatusACTIVE
Company No.09007359
CategoryPrivate Limited Company
Incorporated23 Apr 2014
Age10 years, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 21 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 03 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

APEX PLANNING LTD

G.A. HARRIS BRULIMAR HOUSE,MANCHESTER,M24 2LX

Number:10592635
Status:ACTIVE
Category:Private Limited Company

AREWEN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source