SOAK & SLEEP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewPrevious accounting period shortened from 2024-12-30 to 2024-12-29

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Aaron David Womack on 2025-09-15

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

09/05/259 May 2025 Accounts for a small company made up to 2023-12-31

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 Termination of appointment of Jeffrey David Steed as a secretary on 2024-09-18

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 Aaron David Womack as a director on 2024-09-27

View Document

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

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 2024-04-13 with no updates

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2022-12-31

View Document

17/04/2417 April 2024 Termination of appointment of Charles Roland Nicholas Hunt as a director on 2023-08-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 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 2023-04-13 with no updates

View Document

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

View Document

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

View Accounts

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

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

08/04/228 April 2022 Notification of Husky Oak Limited as a person with significant control 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 director on 2022-03-31

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 Appointment of Jeffrey David Steed as a secretary on 2022-03-31

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022 Cessation of Thandi Sarah Hunt as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Charles Roland Nicholas Hunt as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Second filing of Confirmation Statement dated 2021-04-17

View Document

15/02/2215 February 2022 Change of details for Mrs Thandi Sarah Hunt as a person with significant control on 2016-04-19

View Document

15/02/2215 February 2022 Change of details for Mr Charles Roland Nicholas Hunt as a person with significant control on 2016-04-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/05/214 May 2021 17/04/21 Statement of Capital gbp 130.323

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084946290001

View Document

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

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 ALTER ARTICLES 25/10/2017

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

04/05/174 May 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/10/155 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 130.323

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR STEFAN JOHN CASSAR

View Document

12/08/1512 August 2015 ADOPT ARTICLES 07/05/2013

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 31/07/13 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 CURRSHO FROM 31/07/2014 TO 31/07/2013

View Document

02/05/142 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Document

28/08/1328 August 2013 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

17/06/1317 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 122328

View Document

17/06/1317 June 2013 07/05/13 STATEMENT OF CAPITAL GBP 100.000

View Document

28/05/1328 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 100000

View Document

28/05/1328 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 122328

View Document

28/05/1328 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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