Advanced company searchLink opens in new window

SWEATBAND.COM LIMITED

Company number 03132260

Filter by category

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)
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
  • GBP 951.07
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
  • GBP 506.65
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
  • GBP 371.18
31 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 12,513
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
  • GBP 12,513
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
  • GBP 12,513
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