Advanced company searchLink opens in new window

THE SLEEPEXCHANGE LIMITED

Company number 12125779

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 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
  • GBP 211.77
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 June 2021
  • GBP 196.19
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 188.51
25 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/09/21
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 181.51
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
  • GBP 148.74
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 132.9
29 May 2020 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 117.64
29 May 2020 SH01 Statement of capital following an allotment of shares on 14 December 2019
  • GBP 135.23
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-27
  • GBP 100