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)
01 Apr 2022 TM02 Termination of appointment of Thandi Hunt as a secretary on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Stefan John Cassar as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Andrew Marmaduke Lane Tuckey as a director on 31 March 2022
01 Apr 2022 TM01 Termination of appointment of Stuart Rose as a director on 31 March 2022
25 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 April 2021
15 Feb 2022 PSC04 Change of details for Mrs Thandi Sarah Hunt as a person with significant control on 19 April 2016
15 Feb 2022 PSC04 Change of details for Mr Charles Roland Nicholas Hunt as a person with significant control on 19 April 2016
01 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
04 May 2021 CS01 17/04/21 Statement of Capital gbp 130.323
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2022
06 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2020
06 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 17 April 2019
06 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 April 2018
06 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 April 2017
28 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
21 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/10/2020.
03 May 2019 AA Total exemption full accounts made up to 31 July 2018
24 Apr 2019 MR01 Registration of charge 084946290001, created on 18 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/10/2020.
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
02 May 2018 CS01 18/04/18 Statement of Capital gbp 130.323
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 06/10/2020.
20 Dec 2017 SH08 Change of share class name or designation
20 Dec 2017 SH10 Particulars of variation of rights attached to shares
18 Dec 2017 MA Memorandum and Articles of Association
18 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association