- Company Overview for SLEEPERZ CARDIFF LIMITED (03364459)
- Filing history for SLEEPERZ CARDIFF LIMITED (03364459)
- People for SLEEPERZ CARDIFF LIMITED (03364459)
- Charges for SLEEPERZ CARDIFF LIMITED (03364459)
- More for SLEEPERZ CARDIFF LIMITED (03364459)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Aug 2020 | AP01 | Appointment of Darren Lyko-Edwards as a director on 22 July 2020 | |
07 Aug 2020 | AP03 | Appointment of Darren Lyko-Edwards as a secretary on 22 July 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
01 Oct 2019 | AA | Full accounts made up to 28 February 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
21 Aug 2018 | AA | Full accounts made up to 28 February 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
19 Dec 2017 | AD01 | Registered office address changed from Forsyth Business Centre One Eversholt Street Euston London NW1 2DN to Regus Business Centre, 16 Upper Woburn Place London WC1H 0BS on 19 December 2017 | |
30 Aug 2017 | AA | Full accounts made up to 28 February 2017 | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
24 Jul 2017 | PSC02 | Notification of Sleeperz Limited as a person with significant control on 6 April 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
06 Feb 2017 | MR01 | Registration of charge 033644590005, created on 6 February 2017 | |
12 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
12 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
30 Nov 2016 | MR01 | Registration of charge 033644590004, created on 28 November 2016 | |
06 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
27 Jun 2016 | AD03 | Register(s) moved to registered inspection location 66 Lincoln's Inn Fields London WC2A 3LH | |
27 Jun 2016 | AD02 | Register inspection address has been changed to 66 Lincoln's Inn Fields London WC2A 3LH | |
06 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
17 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
20 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
14 Aug 2014 | AA | Full accounts made up to 28 February 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|