THE SLEEP GEEK LTD

Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/04/2419 April 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

17/04/2417 April 2024 Registered office address changed from The Junction Office 43 Charles Street Horbury WF4 5FH United Kingdom to Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL on 2024-04-17

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Change of details for Mrs Kelly Marie Wilson as a person with significant control on 2023-06-01

View Document

19/06/2319 June 2023 Director's details changed for Mr James Michael Wilson on 2023-06-01

View Document

19/06/2319 June 2023 Change of details for Mr James Michael Wilson as a person with significant control on 2023-06-01

View Document

13/06/2313 June 2023 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 2023-06-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Change of details for Mr James Michael Wilson as a person with significant control on 2022-01-12

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

24/01/2324 January 2023 Notification of Kelly Marie Wilson as a person with significant control on 2022-01-12

View Document

16/01/2316 January 2023 Change of details for Mr James Michael Wilson as a person with significant control on 2023-01-11

View Document

12/01/2312 January 2023 Director's details changed for Mr James Michael Wilson on 2023-01-11

View Document

12/01/2312 January 2023 Director's details changed for Mr James Michael Wilson on 2023-01-11

View Document

12/01/2312 January 2023 Change of details for Mr James Michael Wilson as a person with significant control on 2023-01-11

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 12-14 PERCY STREET ROTHERHAM S65 1ED ENGLAND

View Document

15/03/1815 March 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 COMPANY NAME CHANGED THE SLEEP LAB LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information