SAM LABS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-20 with updates

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-10

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Resolutions

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Appointment of Mr Craig Heldman as a director on 2023-04-26

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Joachim Edouard Horn on 2023-05-22

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Lisa Jane Stone as a director on 2023-04-25

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Director's details changed for Mrs Lisa Jane Stone on 2022-12-21

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

06/05/226 May 2022 Director's details changed for Ip2Ipo Services Limited on 2022-04-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR HANS WACKWITZ

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'KEEFFE

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP LIANG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MISS LISA JANE STONE

View Document

23/09/1923 September 2019 ADOPT ARTICLES 19/08/2019

View Document

20/09/1920 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 50678.04

View Document

13/09/1913 September 2019 19/08/19 STATEMENT OF CAPITAL GBP 50678.04

View Document

13/09/1913 September 2019 ADOPT ARTICLES 19/08/2019

View Document

24/06/1924 June 2019 ADOPT ARTICLES 04/06/2019

View Document

21/06/1921 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 48872.45

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 ADOPT ARTICLES 15/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O JOACHIM HORN LIMEWHARF 25A GALLERY VYNER STREET LONDON HACKNEY E2 9DG ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAHNS

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR PHILIP ANGUS LIANG

View Document

25/01/1825 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 23450.9

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 ADOPT ARTICLES 07/08/2017

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / INVESTOR DIRECTOR ROBERT HAROLD BAHNS / 28/06/2017

View Document

12/05/1712 May 2017 ADOPT ARTICLES 23/09/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

04/05/174 May 2017 30/09/16 STATEMENT OF CAPITAL GBP 17347.47

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/03/163 March 2016 ADOPT ARTICLES 29/01/2016

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 15962.83

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 14520.53

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 15001.3

View Document

22/02/1622 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 16924.36

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED INVESTOR DIRECTOR ROBERT BAHNS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR GRAHAM WILLIAM O'KEEFFE

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM EDOUARD HORN / 11/12/2015

View Document

06/11/156 November 2015 23/04/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

06/11/156 November 2015 SUB DIVSION OF SHARES 30/09/2014

View Document

06/11/156 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/156 November 2015 SUB-DIVISION 30/09/14

View Document

06/11/156 November 2015 01/10/14 STATEMENT OF CAPITAL GBP 10674.41

View Document

06/11/156 November 2015 ADOPT ARTICLES 22/04/2015

View Document

03/11/153 November 2015 SECOND FILING WITH MUD 23/04/15 FOR FORM AR01

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM EDOUARD HORN / 08/10/2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM, C/O JOACHIM HORN, SAM LABS, CENTRAL WORKING WHITECHAPEL CLUB 68-89 MILE END ROAD, LONDON, E1 4TT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CEO JOACHIM EDOUARD HORN / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOACHIM EDOUARD HORN / 31/10/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, 63 SPRINGFIELD ROAD, LONDON, NW8 0QJ, UNITED KINGDOM

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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