SLEEPTWITCH LIMITED

1 Timber Close, Chislehurst, BR7 5PA, England
StatusACTIVE
Company No.07656409
CategoryPrivate Limited Company
Incorporated02 Jun 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SLEEPTWITCH LIMITED is an active private limited company with number 07656409. It was incorporated 12 years, 11 months, 21 days ago, on 02 June 2011. The company address is 1 Timber Close, Chislehurst, BR7 5PA, England.



Company Fillings

Change person director company with change date

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-23

Officer name: Mr Stephen Hemsley

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Hemsley

Change date: 2024-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2024

Action Date: 23 Apr 2024

Category: Address

Type: AD01

Old address: 15 Chelsham Road South Croydon CR2 6HZ England

New address: 1 Timber Close Chislehurst BR7 5PA

Change date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Howson

Termination date: 2022-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Howson

Cessation date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Old address: High Ford Linden Park Road Tunbridge Wells TN2 5QL England

New address: 15 Chelsham Road South Croydon CR2 6HZ

Change date: 2022-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Capital : 1,020 GBP

Date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Howson

Change date: 2020-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-12

Officer name: Mr Christopher Howson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-13

Old address: 70B Mount Ephraim Tunbridge Wells Kent TN4 8BG England

New address: High Ford Linden Park Road Tunbridge Wells TN2 5QL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Christopher Howson

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Hemsley

Change date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-15

Old address: 10 Gregory Court Dale Road Purley Surrey CR8 2EF

New address: 70B Mount Ephraim Tunbridge Wells Kent TN4 8BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Howson

Change date: 2015-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Chris Howson

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Steve Hemsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-05

New address: 10 Gregory Court Dale Road Purley Surrey CR8 2EF

Old address: 12 Godstone Road Caterham Surrey CR3 6RA

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-18

Officer name: Chris Howson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: 12 Godstone Road Caterham Surrey England

Change date: 2013-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Old address: 8 Queensway West Wickham Kent BR4 9ER United Kingdom

Change date: 2013-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG TAXIS LIMITED

AAA HOUSE LONGBECK ESTATE,MARSKE,TS11 6HB

Number:11583915
Status:ACTIVE
Category:Private Limited Company

CONTACT ELECTRICAL WHOLESALE LIMITED

CHURCH COURT,HALESOWEN,B63 3TT

Number:05560357
Status:ACTIVE
Category:Private Limited Company

INSIGHT FILM FESTIVAL COMMUNITY INTEREST COMPANY

22 MOUNTENEY SOLICITORS,STOCKPORT,SK7 1AW

Number:06113169
Status:ACTIVE
Category:Community Interest Company

INTERIMEMSCO LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE,BOLTON,BL1 4QR

Number:03744141
Status:LIQUIDATION
Category:Private Limited Company

LIGHTFOOT CONSTRUCTION SERVICES LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:08366468
Status:ACTIVE
Category:Private Limited Company

PITMANS SK SPORT & ENTERTAINMENT LLP

47 CASTLE STREET,READING,RG1 7SR

Number:OC348976
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source