- Company Overview for FEVERED SLEEP (03524224)
- Filing history for FEVERED SLEEP (03524224)
- People for FEVERED SLEEP (03524224)
- More for FEVERED SLEEP (03524224)
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
|
|
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 |