Advanced company searchLink opens in new window

SLEEPERZ LIMITED

Company number 05175792

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)
26 Mar 2024 RP04AR01 Second filing of the annual return made up to 9 July 2011
04 Mar 2024 RP04AR01 Second filing of the annual return made up to 9 July 2015
04 Mar 2024 RP04AR01 Second filing of the annual return made up to 9 July 2014
04 Mar 2024 RP04AR01 Second filing of the annual return made up to 9 July 2013
04 Mar 2024 RP04AR01 Second filing of the annual return made up to 9 July 2012
11 Dec 2023 AA Full accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
20 Sep 2023 CH01 Director's details changed for Mr Neil Duncan Gillis on 18 September 2023
15 Aug 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
18 Jul 2023 PSC05 Change of details for Sleeperz Hotels Limited as a person with significant control on 11 April 2023
03 Jul 2023 MR01 Registration of charge 051757920004, created on 30 June 2023
18 Apr 2023 AD02 Register inspection address has been changed from 66 Lincoln's Inn Fields London WC2A 3LH England to 10 Queen Street Place London EC4R 1AG
18 Apr 2023 AD01 Registered office address changed from , 5th Floor, 112 Jermyn Street, London, SW1Y 6LS, England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 18 April 2023
29 Mar 2023 AP01 Appointment of Mr Neil Duncan Gillis as a director on 28 March 2023
07 Dec 2022 AD04 Register(s) moved to registered office address 5th Floor, 112 Jermyn Street London SW1Y 6LS
05 Dec 2022 AA Full accounts made up to 28 February 2022
22 Nov 2022 MR01 Registration of charge 051757920003, created on 9 November 2022
30 Sep 2022 AD01 Registered office address changed from , Regus Business Centre, 16 Upper Woburn Place, London, WC1H 0BS, England to 5th Floor 13 Charles Ii Street London SW1Y 4QU on 30 September 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
20 May 2022 TM01 Termination of appointment of Alistair John Handford as a director on 18 May 2022
20 May 2022 AP01 Appointment of William Karl David Laxton as a director on 18 May 2022
20 May 2022 TM02 Termination of appointment of Darren Lyko-Edwards as a secretary on 18 May 2022
20 May 2022 TM01 Termination of appointment of Darren Lyko-Edwards as a director on 18 May 2022
05 May 2022 CH03 Secretary's details changed for Darren Lyko-Edwards on 3 May 2022
05 May 2022 CH01 Director's details changed for Darren Lyko-Edwards on 3 May 2022