THE SLEEP GROUP LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

30/04/2530 April 2025 Change of details for Kiboko Holdco Limited as a person with significant control on 2024-05-09

View Document

16/10/2416 October 2024 Full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Satisfaction of charge 133530920001 in full

View Document

11/07/2411 July 2024 Satisfaction of charge 133530920002 in full

View Document

02/07/242 July 2024

View Document

28/06/2428 June 2024 Registration of charge 133530920003, created on 2024-06-24

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

15/05/2415 May 2024 Registration of charge 133530920002, created on 2024-05-14

View Document

09/05/249 May 2024 Certificate of change of name

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2023-01-28

View Document

18/06/2318 June 2023 Appointment of Daniel Orwin as a director on 2023-06-16

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of Neil James Anderson as a director on 2023-04-17

View Document

18/04/2318 April 2023 Appointment of Ms Tracey Ann Bamber as a director on 2023-04-17

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-29

View Document

21/10/2221 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-04-30

View Document

10/06/2110 June 2021 ALTER ARTICLES 30/04/2021

View Document

10/06/2110 June 2021 ARTICLES OF ASSOCIATION

View Document

28/05/2128 May 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/2114 May 2021 30/04/21 STATEMENT OF CAPITAL GBP 20661227

View Document

14/05/2114 May 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR ALEXANDER NICHOLAS JOHN CRAN

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN HARPER

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133530920001

View Document

23/04/2123 April 2021 CURRSHO FROM 30/04/2022 TO 31/01/2022

View Document

23/04/2123 April 2021 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