XAMPLA LTD

11637116
BIO-INNOVATION CENTRE 25 CAMBRIDGE SCIENCE PARK ROAD CAMBRIDGE ENGLAND CB4 0FW

Documents

Documents
Date Category Description Pages
04 Oct 2024 capital Return of Allotment of shares 7 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Apr 2024 officers Termination of appointment of director (Elaine Elder Loukes) 1 Buy now
04 Dec 2023 capital Return of Allotment of shares 7 Buy now
01 Dec 2023 officers Appointment of director (Miss Alexandra Catherine French) 2 Buy now
09 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2023 resolution Resolution 1 Buy now
12 Sep 2023 incorporation Memorandum Articles 48 Buy now
16 Jun 2023 accounts Annual Accounts 16 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
01 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 May 2023 capital Return of Allotment of shares 7 Buy now
21 Dec 2022 officers Appointment of director (Mr Peter Ronald Hutton) 2 Buy now
21 Dec 2022 officers Termination of appointment of director (Simon St George Hombersley) 1 Buy now
21 Dec 2022 officers Termination of appointment of director (Jeff Seabright) 1 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2022 accounts Annual Accounts 16 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Oct 2021 accounts Annual Accounts 16 Buy now
30 Apr 2021 officers Change of particulars for director (Mr Simon St George Hombersley) 2 Buy now
20 Apr 2021 capital Return of Allotment of shares 4 Buy now
19 Mar 2021 officers Change of particulars for director (Mr Bart Killen Swanson) 2 Buy now
26 Jan 2021 incorporation Memorandum Articles 45 Buy now
26 Jan 2021 resolution Resolution 1 Buy now
26 Jan 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
25 Jan 2021 capital Return of Allotment of shares 3 Buy now
25 Jan 2021 officers Appointment of director (Mr Bart Killen Swanson) 3 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2020 officers Appointment of director (Mr Jeff Seabright) 2 Buy now
02 Nov 2020 capital Return of Allotment of shares 3 Buy now
02 Sep 2020 resolution Resolution 14 Buy now
02 Sep 2020 incorporation Memorandum Articles 50 Buy now
11 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2020 accounts Annual Accounts 9 Buy now
27 Feb 2020 capital Return of Allotment of shares 3 Buy now
16 Jan 2020 capital Return of Allotment of shares 3 Buy now
08 Jan 2020 officers Appointment of director (Mrs Amelia Sarah Armour) 2 Buy now
06 Jan 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Dec 2019 resolution Resolution 53 Buy now
24 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Dec 2019 capital Return of Allotment of shares 3 Buy now
19 Dec 2019 capital Return of Allotment of shares 3 Buy now
17 Dec 2019 capital Return of Allotment of shares 3 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2019 resolution Resolution 1 Buy now
03 Apr 2019 capital Return of Allotment of shares 3 Buy now
03 Apr 2019 officers Appointment of director (Mr Tuomas Pertti Jonathan Knowles) 2 Buy now
01 Apr 2019 officers Appointment of director (Dr Elaine Elder Loukes) 2 Buy now
23 Oct 2018 incorporation Incorporation Company 10 Buy now