- Company Overview for SWEATBAND.COM LIMITED (03132260)
- Filing history for SWEATBAND.COM LIMITED (03132260)
- People for SWEATBAND.COM LIMITED (03132260)
- Charges for SWEATBAND.COM LIMITED (03132260)
- More for SWEATBAND.COM LIMITED (03132260)
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) |
---|---|---|---|
21 Jan 2019 | CH01 | Director's details changed for Mr Maziar Darvish on 22 December 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
30 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2018
|
|
03 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
01 Nov 2017 | MR01 | Registration of charge 031322600002, created on 25 October 2017 | |
10 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 10 September 2016
|
|
08 Feb 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from Threeways House, Ground Floor 42 Clipstone Street London W1W 5DE to 94 Cleveland Street London W1T 6NW on 1 November 2016 | |
05 Jul 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
30 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
31 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
16 Nov 2015 | TM01 | Termination of appointment of Christopher Mark Hancock as a director on 16 November 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Christopher Mark Hancock as a director on 15 October 2015 | |
13 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 May 2015 | TM01 | Termination of appointment of Simon Martin Parr as a director on 8 May 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
05 Dec 2013 | CH01 | Director's details changed for Mr Maziar Darvish on 1 March 2012 | |
26 Jun 2013 | AA | Total exemption full accounts made up to 1 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Mr Simon Martin Parr as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Julian Bazley as a director |