Advanced company searchLink opens in new window

SOAK & SLEEP HOLDINGS LIMITED

Company number 08494629

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)
24 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
24 Nov 2024 AP01 Appointment of Ms Thandi Hunt as a director on 27 September 2024
24 Nov 2024 AP01 Appointment of Mr Aaron David Womack as a director on 27 September 2024
24 Nov 2024 AP01 Appointment of Mr Jon-David Jorgensen as a director on 27 September 2024
24 Nov 2024 TM01 Termination of appointment of Jeffrey David Steed as a director on 18 September 2024
24 Nov 2024 TM02 Termination of appointment of Jeffrey David Steed as a secretary on 18 September 2024
25 Apr 2024 CH01 Director's details changed for Sarah Anne Gelia Smith on 6 April 2024
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
20 Apr 2024 AA Accounts for a small company made up to 31 December 2022
17 Apr 2024 TM01 Termination of appointment of Charles Roland Nicholas Hunt as a director on 2 August 2023
12 Oct 2023 AD01 Registered office address changed from , 78 York Street York Street, London, W1H 1DP, England to 78 York Street London W1H 1DP on 12 October 2023
21 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Apr 2023 CH01 Director's details changed for Jeffrey David Steed on 1 April 2023
16 Dec 2022 AA01 Current accounting period extended from 30 July 2022 to 31 December 2022
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
08 Apr 2022 AP03 Appointment of Jeffrey David Steed as a secretary on 31 March 2022
08 Apr 2022 AP01 Appointment of Sarah Anne Gelia Smith as a director on 31 March 2022
08 Apr 2022 AP01 Appointment of Jeffrey David Steed as a director on 31 March 2022
08 Apr 2022 PSC02 Notification of Husky Oak Limited as a person with significant control on 31 March 2022
08 Apr 2022 AD01 Registered office address changed from , 2nd Floor, St. James House Bedford Road, Guildford, Surrey, GU1 4SJ to 78 York Street London W1H 1DP on 8 April 2022
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 PSC07 Cessation of Charles Roland Nicholas Hunt as a person with significant control on 31 March 2022
01 Apr 2022 PSC07 Cessation of Thandi Sarah Hunt as a person with significant control on 31 March 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 142.716