Advanced company searchLink opens in new window

SWEATY BETTY LIMITED

Company number 03525806

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)
02 Aug 2021 TM02 Termination of appointment of Simon Nicholas Sebastian Hill-Norton as a secretary on 2 August 2021
21 Jul 2021 TM01 Termination of appointment of Emma Thornton as a director on 31 May 2021
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
04 Jan 2021 AA Full accounts made up to 29 December 2019
15 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
10 Jan 2020 MR01 Registration of charge 035258060011, created on 9 January 2020
13 Dec 2019 MA Memorandum and Articles of Association
13 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2019 AP01 Appointment of Mr Mark Smith as a director on 1 April 2019
10 Oct 2019 AA Full accounts made up to 30 December 2018
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Entry, delivery and performance of documents and related transactions 16/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2019 AP01 Appointment of Julia Straus as a director on 23 October 2018
26 Feb 2019 TM01 Termination of appointment of Susan Patricia Pickering as a director on 30 December 2018
26 Feb 2019 TM01 Termination of appointment of Andrew John Merriman as a director on 26 October 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 PSC05 Change of details for Sweaty Betty Holdings Limited as a person with significant control on 19 July 2017
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
12 Feb 2018 AA01 Previous accounting period extended from 23 December 2017 to 31 December 2017
25 Sep 2017 AA Full accounts made up to 25 December 2016
19 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-28
19 Jul 2017 CONNOT Change of name notice
11 Jul 2017 AP01 Appointment of Ms Sally Pofcher as a director on 28 June 2017
10 Jul 2017 TM01 Termination of appointment of Michael John Farello as a director on 28 June 2017
16 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates