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)
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Mr Maziar Darvish on 1 April 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
15 Feb 2011 CH01 Director's details changed for Mr Maziar Darvish on 1 March 2010
09 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Jul 2010 TM01 Termination of appointment of Rick Bothamley as a director
05 Jul 2010 AD01 Registered office address changed from , Lower Ground Floor 83 Charlotte Street, London, W1T 4PR on 5 July 2010
04 Jul 2010 CH01 Director's details changed for Mr Maziar Darvish on 1 June 2010
01 Jul 2010 AP01 Appointment of Mr Julian Craig Bazley as a director
14 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
14 Feb 2010 CH01 Director's details changed for Rick Keith Bothamley on 1 October 2009
26 Jun 2009 363a Return made up to 29/11/08; full list of members
15 Jun 2009 288c Director's change of particulars / maziar darvish / 23/05/2009
04 Feb 2009 288b Appointment terminated secretary edwin coe secretaries LIMITED
04 Feb 2009 288a Secretary appointed pierre jean de villiers
04 Feb 2009 288a Director appointed mazier darvish
04 Feb 2009 288b Appointment terminated director rolf breitholtz
04 Feb 2009 287 Registered office changed on 04/02/2009 from, 42 clipstone street, london, W1W 5DE
04 Feb 2009 288a Director appointed pierre jean de villiers
23 Jan 2009 AA Full accounts made up to 5 October 2008
13 Jan 2009 AA Full accounts made up to 30 April 2008
27 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
24 Oct 2008 363a Return made up to 29/11/07; full list of members