XAMPLA LTD
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Statement of capital following an allotment of shares on 2025-07-24 |
08/08/258 August 2025 New | Cessation of Solina Holly Chau Hoi Shuen as a person with significant control on 2025-07-24 |
08/08/258 August 2025 New | Cessation of Amadeus Capital Partners Limited as a person with significant control on 2025-07-24 |
08/08/258 August 2025 New | Cessation of Amadeus V Technology Gp Lp as a person with significant control on 2025-07-24 |
08/08/258 August 2025 New | Notification of Amadeus Capital Partners Limited as a person with significant control on 2025-04-17 |
08/08/258 August 2025 New | Notification of a person with significant control statement |
08/08/258 August 2025 New | Notification of Solina Holly Chau Hoi Shuen as a person with significant control on 2025-04-17 |
08/08/258 August 2025 New | Notification of Amadeus V Technology Gp Lp as a person with significant control on 2025-04-17 |
07/08/257 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-07 |
04/08/254 August 2025 New | Change of share class name or designation |
04/08/254 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Resolutions |
04/08/254 August 2025 New | Particulars of variation of rights attached to shares |
28/07/2528 July 2025 New | Appointment of Mrs Ines Kolmsee as a director on 2025-07-24 |
28/07/2528 July 2025 New | Termination of appointment of Tuomas Pertti Jonathan Knowles as a director on 2025-07-21 |
28/07/2528 July 2025 New | Appointment of Dr Neil Cameron as a director on 2025-07-24 |
28/07/2528 July 2025 New | Appointment of Mr Rowan John Bird as a director on 2025-07-24 |
13/06/2513 June 2025 | Confirmation statement made on 2025-05-01 with updates |
06/05/256 May 2025 | Resolutions |
06/05/256 May 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2025-04-24 |
19/12/2419 December 2024 | Resolutions |
19/12/2419 December 2024 | Memorandum and Articles of Association |
12/12/2412 December 2024 | Statement of capital following an allotment of shares on 2024-12-04 |
28/10/2428 October 2024 | Accounts for a small company made up to 2023-12-31 |
04/10/244 October 2024 | Statement of capital following an allotment of shares on 2024-10-04 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with updates |
26/04/2426 April 2024 | Termination of appointment of Elaine Elder Loukes as a director on 2024-04-25 |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
01/12/231 December 2023 | Appointment of Miss Alexandra Catherine French as a director on 2023-11-29 |
09/11/239 November 2023 | Notification of a person with significant control statement |
10/10/2310 October 2023 | Cessation of Tuomas Pertti Jonathan Knowles as a person with significant control on 2023-05-02 |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Memorandum and Articles of Association |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
12/09/2312 September 2023 | Resolutions |
16/06/2316 June 2023 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with updates |
01/06/231 June 2023 | Registered office address changed from Bioinnovation Center 25 Cambridge Science Park Road Cambridge CB4 0FW England to Bio-Innovation Centre 25 Cambridge Science Park Road Cambridge CB4 0FW on 2023-06-01 |
01/06/231 June 2023 | Cessation of Simon St George Hombersley as a person with significant control on 2022-10-31 |
16/05/2316 May 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
21/12/2221 December 2022 | Termination of appointment of Simon St George Hombersley as a director on 2022-10-31 |
21/12/2221 December 2022 | Termination of appointment of Jeff Seabright as a director on 2022-12-21 |
21/12/2221 December 2022 | Appointment of Mr Peter Ronald Hutton as a director on 2022-12-21 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
01/05/201 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 182.6032 |
16/01/2016 January 2020 | 15/01/20 STATEMENT OF CAPITAL GBP 173.0247 |
08/01/208 January 2020 | DIRECTOR APPOINTED MRS AMELIA SARAH ARMOUR |
06/01/206 January 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | ADOPT ARTICLES 16/12/2019 |
24/12/1924 December 2019 | SUB-DIVISION 16/12/19 |
23/12/1923 December 2019 | 18/12/19 STATEMENT OF CAPITAL GBP 161.5305 |
19/12/1919 December 2019 | 16/12/19 STATEMENT OF CAPITAL GBP 112.2496 |
17/12/1917 December 2019 | 16/12/19 STATEMENT OF CAPITAL GBP 108.6611 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUOMAS PERTTI JONATHAN KNOWLES |
08/05/198 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/04/193 April 2019 | DIRECTOR APPOINTED MR TUOMAS PERTTI JONATHAN KNOWLES |
03/04/193 April 2019 | 20/12/18 STATEMENT OF CAPITAL GBP 105.26 |
01/04/191 April 2019 | DIRECTOR APPOINTED DR ELAINE ELDER LOUKES |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company