Advanced company searchLink opens in new window

SWEATY MAMA (BRANDING) LTD

Company number 12120859

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)
23 Jul 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
10 May 2023 AD01 Registered office address changed from 25 Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN England to Old Apple Store Shropham Norfolk NR17 1BQ on 10 May 2023
10 May 2023 AP01 Appointment of Mr Gerry Desler as a director on 3 May 2023
10 May 2023 AP01 Appointment of Mr David Batch as a director on 3 May 2023
10 May 2023 AP01 Appointment of Ms Alison Leyshon as a director on 3 May 2023
10 May 2023 TM01 Termination of appointment of Hannah Lois Mcverry as a director on 3 May 2023
10 May 2023 TM01 Termination of appointment of Daniel John Mcverry as a director on 3 May 2023
10 May 2023 TM02 Termination of appointment of Daniel Mcverry as a secretary on 3 May 2023
14 Feb 2023 PSC02 Notification of Sweaty Mama Topco Limited as a person with significant control on 25 July 2019
14 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 14 February 2023
08 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
12 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
27 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
30 Mar 2020 CH01 Director's details changed for Mrs Hannah Lois Mcverry on 30 March 2020
30 Mar 2020 CH01 Director's details changed for Mr Daniel John Mcverry on 29 February 2020
12 Dec 2019 CH01 Director's details changed for Mrs Hannah Lois Urquhart on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from Bank House 6-8 Church Street Adlington Chorley Lancashire PR7 4EX England to 25 Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN on 12 December 2019
24 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-24
  • GBP 12