SWEATBOX WORKOUT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Micro company accounts made up to 2023-04-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/12/2213 December 2022 Appointment of Mr Mark Vincent Ford as a director on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/05/212 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/212 May 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK ROTHERA

View Document

01/11/201 November 2020 DIRECTOR APPOINTED MR DEREK JOHN ROTHERA

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FORD

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR MARK VINCENT FORD

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR LI SHI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 CESSATION OF MARK VINCENT FORD AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GREGORY BARCA

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FORD

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR RICHARD GREGORY BARCA

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT FORD

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARCA

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR MARK VINCENT FORD

View Document

20/03/1820 March 2018 CESSATION OF RICHARD GREGORY BARCA AS A PSC

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED SAFECHASE LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 61 DEAN STREET LONDON W1D 4QE

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MS LI JUN SHI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 COMPANY RESTORED ON 19/04/2017

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/04/174 April 2017 STRUCK OFF AND DISSOLVED

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

03/04/163 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/08/1313 August 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM CARLISLE BUILDINGS 18 CARLISLE STREET SOHO LONDON W1D 3BX ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 13-14 DEAN ST. SOHO LONDON W1D 3RS

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/139 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGORY BARCA / 01/01/2012

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY HEIGHTSIDE LTD

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts for year ending 30 Apr 2010

View Accounts

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEIGHTSIDE LTD / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY BARCA / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 13-14 DEANSTREET SOHO LONDON W1D 3RS

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0711 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company