Advanced company searchLink opens in new window

FEVERED SLEEP

Company number 03524224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from 15a Old Ford Road London E2 9PL England to 15a Old Ford Road London E2 9PJ on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Shoreditch Town Hall 380 Old Street London EC1V 9LT England to 15a Old Ford Road London E2 9PL on 9 March 2020
18 Nov 2019 TM02 Termination of appointment of Sophie Eustace as a secretary on 10 November 2019
18 Nov 2019 AP03 Appointment of Ms Dimity Jane Nicholls as a secretary on 12 November 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 AP01 Appointment of Ms Céline Gagnon as a director on 9 October 2018
10 Oct 2018 TM01 Termination of appointment of Lucy Hooberman as a director on 9 October 2018
12 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
07 Feb 2017 AP01 Appointment of Ms Alex Tyrrell as a director on 6 February 2017
07 Feb 2017 AP01 Appointment of Mr Pete Staves as a director on 6 February 2017
01 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Nov 2016 TM01 Termination of appointment of Erin Eleanor Barnes as a director on 8 November 2016
31 Aug 2016 AP01 Appointment of Ms Natasha Mary-Louise Freedman as a director on 18 July 2016
25 Aug 2016 TM01 Termination of appointment of Alison Charlotte Proctor as a director on 18 July 2016
23 Mar 2016 AR01 Annual return made up to 10 March 2016 no member list
23 Mar 2016 AD01 Registered office address changed from Shoreditch House, 380 Old Street, London EC1V 9LT England to Shoreditch Town Hall 380 Old Street London EC1V 9LT on 23 March 2016
12 Jan 2016 AD01 Registered office address changed from 119 Farringdon Road London EC1R 3DA England to Shoreditch House, 380 Old Street, London EC1V 9LT on 12 January 2016