Advanced company searchLink opens in new window

SJ DREAM BEDS LIMITED

Company number 11366554

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)
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
29 Mar 2023 AP03 Appointment of Mrs Tasleem Akhtar as a secretary on 1 January 2023
27 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
19 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
19 Feb 2021 TM02 Termination of appointment of Saqib Hussain as a secretary on 19 February 2021
19 Feb 2021 PSC04 Change of details for Mr Saqib Hussain as a person with significant control on 9 December 2019
15 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
05 Jan 2020 PSC07 Cessation of Javed Khan as a person with significant control on 9 December 2019
09 Dec 2019 AP01 Appointment of Mr Saqib Hussain as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Javed Khan as a director on 6 December 2019
17 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
17 May 2019 PSC01 Notification of Saqib Hussain as a person with significant control on 17 May 2018
17 May 2019 PSC01 Notification of Javed Khan as a person with significant control on 16 May 2018
17 May 2019 PSC09 Withdrawal of a person with significant control statement on 17 May 2019
01 Mar 2019 AD01 Registered office address changed from Unit 8 Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ England to Unit 8 Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ on 1 March 2019
28 Feb 2019 AD01 Registered office address changed from Unit 10&11, Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ United Kingdom to Unit 8 Riverbank Enterprise Centre Scout Hill Road Dewsbury WF13 3RQ on 28 February 2019
27 Feb 2019 EW02 Withdrawal of the directors' residential address register information from the public register
27 Feb 2019 EH02 Elect to keep the directors' residential address register information on the public register
16 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted