SOAK & SLEEP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Sarah Anne Gelia Smith. Change date: 2024-04-06. 2024-04-25 View Report
Confirmation statement. Statement with no updates. 2024-04-24 View Report
Accounts. Accounts type small. 2024-04-17 View Report
Officers. Termination date: 2023-08-02. Officer name: Charles Roland Nicholas Hunt. 2024-04-16 View Report
Address. Old address: 78 York Street York Street London W1H 1DP England. New address: 78 York Street London W1H 1DP. Change date: 2023-10-12. 2023-10-12 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Officers. Change date: 2023-04-01. Officer name: Mr Charles Roland Nicholas Hunt. 2023-04-13 View Report
Officers. Change date: 2023-04-01. Officer name: Jeffrey David Steed. 2023-04-13 View Report
Officers. Change date: 2023-04-01. Officer name: Jeffrey David Steed. 2023-04-13 View Report
Accounts. Change account reference date company current extended. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Address. Old address: 2nd Floor St James House Bedford Road Guildford Surrey GU1 4SJ. Change date: 2022-04-08. New address: 78 York Street York Street London W1H 1DP. 2022-04-08 View Report
Officers. Officer name: Jeffrey David Steed. Appointment date: 2022-03-31. 2022-04-08 View Report
Officers. Appointment date: 2022-03-31. Officer name: Sarah Anne Gelia Smith. 2022-04-08 View Report
Officers. Officer name: Jeffrey David Steed. Appointment date: 2022-03-31. 2022-04-08 View Report
Officers. Officer name: Stefan John Cassar. Termination date: 2022-03-31. 2022-04-01 View Report
Officers. Officer name: Stuart Rose. Termination date: 2022-03-31. 2022-04-01 View Report
Officers. Officer name: Thandi Hunt. Termination date: 2022-03-31. 2022-04-01 View Report
Officers. Officer name: Andrew Marmaduke Lane Tuckey. Termination date: 2022-03-31. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2022-03-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Soak & Sleep Holdings Limited. 2022-02-15 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Charles Roland Nicholas Hunt. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Accounts. Accounts type total exemption full. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2018-05-03 View Report
Accounts. Accounts type small. 2017-08-07 View Report
Officers. Appointment date: 2015-09-23. Officer name: Mr Stefan John Cassar. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Change account reference date company previous shortened. 2017-04-27 View Report
Capital. Capital allotment shares. 2016-09-22 View Report
Resolution. Description: Resolutions. 2016-08-05 View Report
Accounts. Accounts type total exemption small. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type total exemption small. 2014-05-06 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Officers. Change date: 2013-05-07. Officer name: Mr Charles Roland Nicholas Hunt. 2014-05-01 View Report
Officers. Change date: 2013-05-07. Officer name: Mr Andrew Marmaduke Lane Tuckey. 2014-05-01 View Report
Officers. Officer name: Thandi Hunt. Change date: 2013-05-07. 2014-05-01 View Report
Officers. Officer name: Adam Prowse. 2014-04-29 View Report
Officers. Officer name: Sir Stuart Rose. 2013-10-25 View Report
Change of name. Description: Company name changed duvet and pillow warehouse LIMITED\certificate issued on 20/08/13. 2013-08-20 View Report
Resolution. Description: Resolutions. 2013-05-29 View Report
Resolution. Description: Resolutions. 2013-05-21 View Report