- Company Overview for THE SLEEPEXCHANGE LIMITED (12125779)
- Filing history for THE SLEEPEXCHANGE LIMITED (12125779)
- People for THE SLEEPEXCHANGE LIMITED (12125779)
- More for THE SLEEPEXCHANGE LIMITED (12125779)
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 Nov 2021 | TM01 | Termination of appointment of Joseph Anthony Phillips as a director on 11 August 2021 | |
01 Nov 2021 | PSC07 | Cessation of Robert Llewelyn Morgan as a person with significant control on 9 November 2020 | |
22 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 26 July 2021 | |
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 29 July 2021
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 10 June 2021
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
25 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | CS01 |
Confirmation statement made on 26 July 2021 with updates
|
|
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
16 Oct 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
13 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 8 May 2020
|
|
13 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
19 Jun 2020 | MA | Memorandum and Articles of Association | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2020 | SH02 | Sub-division of shares on 5 November 2019 | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 November 2019
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 December 2019
|
|
06 Feb 2020 | AD01 | Registered office address changed from 80 Front Road Woodchurch Ashford TN26 3SA United Kingdom to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 6 February 2020 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Joseph Anthony Philips on 9 September 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Robert Llewelyn Morgan on 27 July 2019 | |
27 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-27
|