SOAK & SLEEP HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Previous accounting period shortened from 2024-12-30 to 2024-12-29 |
17/09/2517 September 2025 New | Director's details changed for Mr Aaron David Womack on 2025-09-15 |
19/06/2519 June 2025 | Confirmation statement made on 2025-04-13 with no updates |
09/05/259 May 2025 | Accounts for a small company made up to 2023-12-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
24/11/2424 November 2024 | Appointment of Ms Thandi Hunt as a director on 2024-09-27 |
24/11/2424 November 2024 | Termination of appointment of Jeffrey David Steed as a secretary on 2024-09-18 |
24/11/2424 November 2024 | Termination of appointment of Jeffrey David Steed as a director on 2024-09-18 |
24/11/2424 November 2024 | Appointment of Mr Aaron David Womack as a director on 2024-09-27 |
24/11/2424 November 2024 | Appointment of Mr Jon-David Jorgensen as a director on 2024-09-27 |
25/04/2425 April 2024 | Director's details changed for Sarah Anne Gelia Smith on 2024-04-06 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
20/04/2420 April 2024 | Accounts for a small company made up to 2022-12-31 |
17/04/2417 April 2024 | Termination of appointment of Charles Roland Nicholas Hunt as a director on 2023-08-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
13/04/2313 April 2023 | Director's details changed for Jeffrey David Steed on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Current accounting period extended from 2022-07-30 to 2022-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-17 with updates |
08/04/228 April 2022 | Notification of Husky Oak Limited as a person with significant control on 2022-03-31 |
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 |
08/04/228 April 2022 | Appointment of Jeffrey David Steed as a director on 2022-03-31 |
08/04/228 April 2022 | Appointment of Sarah Anne Gelia Smith as a director on 2022-03-31 |
08/04/228 April 2022 | Appointment of Jeffrey David Steed as a secretary on 2022-03-31 |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Memorandum and Articles of Association |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
02/04/222 April 2022 | Resolutions |
01/04/221 April 2022 | Cessation of Thandi Sarah Hunt as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Cessation of Charles Roland Nicholas Hunt as a person with significant control on 2022-03-31 |
01/04/221 April 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-07-31 |
16/02/2216 February 2022 | Second filing of Confirmation Statement dated 2021-04-17 |
15/02/2215 February 2022 | Change of details for Mrs Thandi Sarah Hunt as a person with significant control on 2016-04-19 |
15/02/2215 February 2022 | Change of details for Mr Charles Roland Nicholas Hunt as a person with significant control on 2016-04-19 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-07-31 |
04/05/214 May 2021 | 17/04/21 Statement of Capital gbp 130.323 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/05/193 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084946290001 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
03/05/183 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
18/12/1718 December 2017 | ALTER ARTICLES 25/10/2017 |
18/12/1718 December 2017 | ARTICLES OF ASSOCIATION |
03/08/173 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
04/05/174 May 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/04/1628 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
05/10/155 October 2015 | 23/09/15 STATEMENT OF CAPITAL GBP 130.323 |
05/10/155 October 2015 | DIRECTOR APPOINTED MR STEFAN JOHN CASSAR |
12/08/1512 August 2015 | ADOPT ARTICLES 07/05/2013 |
15/05/1515 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/01/1516 January 2015 | 31/07/13 TOTAL EXEMPTION FULL |
05/01/155 January 2015 | CURRSHO FROM 31/07/2014 TO 31/07/2013 |
02/05/142 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR APPOINTED SIR STUART ROSE |
28/08/1328 August 2013 | CURREXT FROM 30/04/2014 TO 31/07/2014 |
17/06/1317 June 2013 | 07/05/13 STATEMENT OF CAPITAL GBP 122328 |
17/06/1317 June 2013 | 07/05/13 STATEMENT OF CAPITAL GBP 100.000 |
28/05/1328 May 2013 | 07/05/13 STATEMENT OF CAPITAL GBP 100000 |
28/05/1328 May 2013 | 07/05/13 STATEMENT OF CAPITAL GBP 122328 |
28/05/1328 May 2013 | VARYING SHARE RIGHTS AND NAMES |
18/04/1318 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOAK & SLEEP HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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