SLEEPY OWL LIMITED

47 Boutport Street, Barnstaple, EX31 1SQ, Devon, United Kingdom
StatusACTIVE
Company No.11238547
CategoryPrivate Limited Company
Incorporated07 Mar 2018
Age6 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

SLEEPY OWL LIMITED is an active private limited company with number 11238547. It was incorporated 6 years, 3 months, 29 days ago, on 07 March 2018. The company address is 47 Boutport Street, Barnstaple, EX31 1SQ, Devon, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-05

Psc name: Ewelina Anna Kluzek

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-09

Capital : 220 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Beaton

Termination date: 2023-09-13

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cosy treehouse LIMITED\certificate issued on 24/04/23

Documents

View document PDF

Change of name notice

Date: 24 Apr 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-09

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-09

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-09

Capital : 220 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 195 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 195 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-01

Psc name: Mrs Jagoda Agnieszka Beaton

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ewelina Anna Kluzek

Notification date: 2022-03-01

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 195 GBP

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Mrs Jagoda Agnieszka Beaton

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Michael Beaton

Cessation date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-21

Psc name: Mrs Jagoda Agnieszka Beaton

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-22

Capital : 100 GBP

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mrs Jagoda Agnieszka Beaton

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mrs Jagoda Agnieszka Beaton

Documents

View document PDF

Incorporation company

Date: 07 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX BUSINESS MANAGEMENT SERVICES LTD

33 ARDWELL AVENUE,ESSEX,IG6 1AW

Number:06221311
Status:ACTIVE
Category:Private Limited Company

FALAFEL AULAD ALNILE LTD

131 CAMBRIDGE ROAD,ILFORD,IG3 8LZ

Number:11755958
Status:ACTIVE
Category:Private Limited Company

INTERFACE IOT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11264793
Status:ACTIVE
Category:Private Limited Company

MJA PROPERTY INVESTMENTS LTD

93 LOWER PARK ROAD,LOUGHTON,IG10 4NE

Number:09604977
Status:ACTIVE
Category:Private Limited Company

SB AVIATION ENGINEERING LIMITED

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:05684984
Status:ACTIVE
Category:Private Limited Company

TELSONIC (U.K.) LIMITED

UNIT 3, VITRAGE TECHNICAL PARK 27 WITNEY ROAD,POOLE,BH17 0GL

Number:01405707
Status:ACTIVE
Category:Private Limited Company

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