Advanced company searchLink opens in new window

SLEEPING HIPPO LIMITED

Company number 06414910

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Nov 2017 CH01 Director's details changed for Mr Mark Andrew Canning on 26 October 2017
04 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Mar 2017 CH01 Director's details changed for Mrs Patrizia Thereza Canning on 28 March 2017
28 Mar 2017 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Unit 9 Access 4.2 New Hythe Business Park Bellingham Way Aylesford ME20 7HP on 28 March 2017
28 Mar 2017 CH01 Director's details changed for Mrs Patrizia Theresa Canning on 28 March 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Jun 2016 AA Micro company accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
13 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 1 November 2014
Statement of capital on 2014-11-12
  • GBP 2
04 Nov 2014 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 4 November 2014
28 Apr 2014 AD01 Registered office address changed from Suite 15, Kent Space 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD England on 28 April 2014
08 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2013
05 Mar 2014 AP01 Appointment of Mrs Patrizia Teresa Canning as a director
05 Mar 2014 AP01 Appointment of Mr Mark Andrew Canning as a director
28 Feb 2014 TM01 Termination of appointment of Anna Chapman as a director
28 Feb 2014 AD01 Registered office address changed from , 411 Tower Bridge Business Centre, 46/48 East Smithfield, London, E1W 1AW on 28 February 2014
21 Jan 2014 AR01 Annual return made up to 1 November 2013
Statement of capital on 2014-01-21
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 26/3/2014
28 Nov 2012 AD01 Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ, England on 28 November 2012
22 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
19 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Mrs Anna Chapman on 1 April 2012
20 Mar 2012 TM02 Termination of appointment of Drewclark Ltd as a secretary
20 Mar 2012 AD01 Registered office address changed from , Suite 15 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD on 20 March 2012