- 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) |
---|---|---|---|
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 |