- Company Overview for SOAK & SLEEP HOLDINGS LIMITED (08494629)
- Filing history for SOAK & SLEEP HOLDINGS LIMITED (08494629)
- People for SOAK & SLEEP HOLDINGS LIMITED (08494629)
- Charges for SOAK & SLEEP HOLDINGS LIMITED (08494629)
- More for SOAK & SLEEP HOLDINGS LIMITED (08494629)
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
|
|
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
|