Advanced company searchLink opens in new window

THE SLEEP GROUP TOPCO LIMITED

Company number 13348907

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 Jul 2024 SH02 Statement of capital on 28 June 2024
  • GBP 70,058.30
09 May 2024 CERTNM Company name changed kiboko topco LIMITED\certificate issued on 09/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-09
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
19 Sep 2023 AA Group of companies' accounts made up to 28 January 2023
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 17 August 2023
  • GBP 239,192.61
18 Jun 2023 AP01 Appointment of Daniel Orwin as a director on 16 June 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
18 Apr 2023 TM01 Termination of appointment of Neil James Anderson as a director on 17 April 2023
18 Apr 2023 AP01 Appointment of Ms Tracey Ann Bamber as a director on 17 April 2023
02 Nov 2022 AA Group of companies' accounts made up to 29 January 2022
01 Sep 2022 TM01 Termination of appointment of Alex Nicholas John Cran as a director on 1 September 2022
27 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2022 CS01 Confirmation statement made on 20 April 2022 with updates
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 238,042.64
09 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2021
  • GBP 237,942.64
18 Nov 2021 AP01 Appointment of Mr Richard Cotter as a director on 5 October 2021
28 May 2021 SH02 Sub-division of shares on 30 April 2021
28 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 30/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2021 MA Memorandum and Articles of Association
28 May 2021 SH08 Change of share class name or designation
28 May 2021 SH10 Particulars of variation of rights attached to shares
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 236,705.64
  • ANNOTATION Clarification a second filed SH01 was registered on 09.12.2021.
11 May 2021 AP01 Appointment of Mr Neil James Anderson as a director on 11 May 2021
11 May 2021 AP01 Appointment of Mr Alexander Nicholas John Cran as a director on 11 May 2021