Advanced company searchLink opens in new window

SLEEPERZ NEWCASTLE LIMITED

Company number 06407916

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)
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
07 Aug 2020 TM01 Termination of appointment of Ian Rollason as a director on 22 July 2020
07 Aug 2020 TM02 Termination of appointment of Ian Rollason as a secretary on 22 July 2020
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
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
01 Oct 2019 AA Full accounts made up to 28 February 2019
10 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
21 Aug 2018 AA Full accounts made up to 28 February 2018
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
25 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
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
06 Feb 2017 MR01 Registration of charge 064079160006, created on 6 February 2017
12 Dec 2016 MR04 Satisfaction of charge 1 in full
12 Dec 2016 MR04 Satisfaction of charge 3 in full
12 Dec 2016 MR04 Satisfaction of charge 4 in full
12 Dec 2016 MR04 Satisfaction of charge 2 in full
30 Nov 2016 MR01 Registration of charge 064079160005, created on 28 November 2016
19 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
06 Sep 2016 AA Full accounts made up to 29 February 2016
28 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
15 Apr 2016 TM01 Termination of appointment of Ian Rollason as a director on 19 February 2016