SOAK & SLEEP LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2023-12-24

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/11/2424 November 2024 Appointment of Ms Thandi Hunt as a director on 2024-09-27

View Document

24/11/2424 November 2024 Appointment of Mr Aaron David Womack as a director on 2024-09-27

View Document

24/11/2424 November 2024 Termination of appointment of Jeffrey David Steed as a director on 2024-09-18

View Document

24/11/2424 November 2024 Appointment of Mr Jon-David Jorgensen as a director on 2024-09-27

View Document

24/11/2424 November 2024 Termination of appointment of Jeffrey David Steed as a secretary on 2024-09-18

View Document

25/04/2425 April 2024 Director's details changed for Sarah Anne Gelia Smith on 2024-04-06

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2022-12-25

View Document

16/04/2416 April 2024 Termination of appointment of Charles Roland Nicholas Hunt as a director on 2023-08-02

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

12/10/2312 October 2023 Registered office address changed from 78 York Street York Street London W1H 1DP England to 78 York Street London W1H 1DP on 2023-10-12

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

13/04/2313 April 2023 Secretary's details changed for Jeffrey David Steed on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Jeffrey David Steed on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Mr Charles Roland Nicholas Hunt on 2023-04-01

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

16/12/2216 December 2022 Current accounting period extended from 2022-07-30 to 2022-12-31

View Document

08/04/228 April 2022 Appointment of Sarah Anne Gelia Smith as a director on 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from 2nd Floor St James House Bedford Road Guildford Surrey GU1 4SJ to 78 York Street York Street London W1H 1DP on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Jeffrey David Steed as a secretary on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Jeffrey David Steed as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Stuart Rose as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Stefan John Cassar as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Andrew Marmaduke Lane Tuckey as a director on 2022-03-31

View Document

01/04/221 April 2022 Termination of appointment of Thandi Hunt as a secretary on 2022-03-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-01

View Document

15/02/2215 February 2022 Notification of Soak & Sleep Holdings Limited as a person with significant control on 2016-04-06

View Document

15/02/2215 February 2022 Cessation of Charles Roland Nicholas Hunt as a person with significant control on 2016-04-06

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-08-02

View Document

02/08/202 August 2020 Annual accounts for year ending 02 Aug 2020

View Accounts

28/07/2028 July 2020 04/08/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

04/08/194 August 2019 Annual accounts for year ending 04 Aug 2019

View Accounts

07/05/197 May 2019 05/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

03/05/183 May 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR STEFAN JOHN CASSAR

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

22/09/1622 September 2016 12/07/16 STATEMENT OF CAPITAL GBP 1300

View Document

05/08/165 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 2 August 2015

View Document

28/04/1628 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 3 August 2014

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 4 August 2013

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARMADUKE LANE TUCKEY / 07/05/2013

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROLAND NICHOLAS HUNT / 07/05/2013

View Document

01/05/141 May 2014 SECRETARY'S CHANGE OF PARTICULARS / THANDI HUNT / 07/05/2013

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM PROWSE

View Document

25/10/1325 October 2013 DIRECTOR APPOINTED SIR STUART ROSE

View Document

20/08/1320 August 2013 COMPANY NAME CHANGED DUVET AND PILLOW WAREHOUSE LIMITED CERTIFICATE ISSUED ON 20/08/13

View Document

29/05/1329 May 2013 ADOPT ARTICLES 07/05/2013

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1321 May 2013 CHANGE OF NAME 07/05/2013

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY THANDI HUNT

View Document

09/04/139 April 2013 05/08/12 TOTAL EXEMPTION FULL

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR ANDREW MARMADUKE LANE TUCKEY

View Document

13/08/1213 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 ADOPT ARTICLES 01/06/2012

View Document

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THANDI HUNT / 19/01/2011

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GEORGE PROWSE / 19/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROLAND NICHOLAS HUNT / 19/01/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THANDI HUNT / 19/01/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL UNITED KINGDOM

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM PARKLANDS HOUSE PARKLANDS SHERE GUILDFORD SURREY GU5 9JQ UNITED KINGDOM

View Document

28/05/1028 May 2010 SECRETARY APPOINTED THANDI HUNT

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES HUNT

View Document

28/05/1028 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY APPOINTED THANDI HUNT

View Document

27/05/1027 May 2010 TERMINATE SEC APPOINTMENT

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED CHARLES ROLAND NICHOLAS HUNT

View Document

17/02/0917 February 2009 SECRETARY APPOINTED CHARLES REGINALD NICHOLAS HUNT

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR PROWSE UK LIMITED

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KBO ASSOCIATES LIMITED LOGGED FORM

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED ADAM GEORGE PROWSE

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED KBO ASSOCIATES LIMITED

View Document

13/10/0813 October 2008 SECRETARY APPOINTED KBO ASSOCIATES LIMITED

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PROWSE UK LIMITED

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR THANDI HUNT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HUNT

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY TRACY PROWSE

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ADAM PROWSE

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 57 ABBOTS LANE KENLEY SURREY CR8 5JG

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED MR CHARLES HUNT

View Document

16/07/0816 July 2008 CURREXT FROM 30/04/2008 TO 31/07/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED EURO MORTGAGES LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED 4SALE 2SOLD LTD CERTIFICATE ISSUED ON 19/03/07

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED HOUSE DOCTOR (ESSEX) LTD CERTIFICATE ISSUED ON 12/04/05

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HG SWAPS LIMITED


  • 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