SLEEPERZ CAMBRIDGE LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

09/09/259 September 2025 NewVoluntary strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 NewApplication to strike the company off the register

View Document

12/03/2512 March 2025 Registered office address changed from 5th Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom to Unit 4, the Whitehouse 9 Belvedere Road London SE1 8YS on 2025-03-12

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2324 October 2023 Satisfaction of charge 1 in full

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Neil Duncan Gillis on 2023-09-18

View Document

15/08/2315 August 2023 Previous accounting period shortened from 2023-02-28 to 2022-12-31

View Document

18/04/2318 April 2023 Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG

View Document

18/04/2318 April 2023 Registered office address changed from 5th Floor, 112 Jermyn Street London SW1Y 6LS England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 2023-04-18

View Document

29/03/2329 March 2023 Appointment of Mr Neil Duncan Gillis as a director on 2023-03-28

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/12/227 December 2022 Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS

View Document

30/09/2230 September 2022 Registered office address changed from Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS England to 5th Floor, 112 Jermyn Street London SW1Y 6LS on 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

20/05/2220 May 2022 Termination of appointment of Darren Lyko Edwards as a director on 2022-05-18

View Document

20/05/2220 May 2022 Appointment of William Karl David Laxton as a director on 2022-05-18

View Document

20/05/2220 May 2022 Termination of appointment of Darren Lyko Edwards as a secretary on 2022-05-18

View Document

03/05/223 May 2022 Secretary's details changed for Darren Lyko-Edwards on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Darren Lyko-Edwards on 2022-05-03

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED DARREN LYKO-EDWARDS

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ROLLASON

View Document

07/08/207 August 2020 SECRETARY APPOINTED DARREN LYKO-EDWARDS

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY IAN ROLLASON

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM FOSYTH BUSINESS CENTRE ONE EVERSHOLT STREET EUSTON LONDON NW1 2DN

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLEEPERZ LIMITED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

19/11/1519 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

07/10/137 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

06/10/126 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM EAST LODGE EUSTON SQUARE GARDENS 188 EUSTON ROAD LONDON NW1 2EF

View Document

29/09/1129 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MYERS / 08/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNN

View Document

21/10/0921 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED DAVID MYERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM EAST LODGE EUSTON SQUARE GARDEN EUSTON ROAD LONDON NW1 2EF

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: SURREY HOUSE 39-41 HIGH STREET NEWMARKET SUFFOLK CB8 8NA

View Document

01/11/071 November 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

11/11/0611 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

15/08/0515 August 2005 S80A AUTH TO ALLOT SEC 06/05/05

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

25/01/0525 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 COMPANY NAME CHANGED TYROLESE (568) LIMITED CERTIFICATE ISSUED ON 29/11/04

View Document

08/09/048 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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