SLEEPTWITCH LIMITED
Status | ACTIVE |
Company No. | 07656409 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 12 years, 11 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |