ATTWELL BUSINESS INC. LIMITED
Status | ACTIVE |
Company No. | 05528961 |
Category | Private Limited Company |
Incorporated | 05 Aug 2005 |
Age | 18 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ATTWELL BUSINESS INC. LIMITED is an active private limited company with number 05528961. It was incorporated 18 years, 9 months, 25 days ago, on 05 August 2005. The company address is 207 Regent Street 207 Regent Street, London, W1B 3HH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Change sail address company with old address new address
Date: 08 Aug 2022
Category: Address
Type: AD02
Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England
New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Laurence Cooper
Change date: 2021-09-24
Documents
Change corporate director company with change date
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2021-09-24
Officer name: Appleton Directors Limited
Documents
Change corporate secretary company with change date
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-09-24
Officer name: Appleton Secretaries Limited
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 24 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Maksym Porokhniuk
Change date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-07
Old address: 4 the Mews Bridge Road Twickenham London TW1 1RF England
New address: 207 Regent Street 3rd Floor London W1B 3HH
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Cessation of a person with significant control
Date: 01 Jul 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-01
Psc name: Andrii Vietokha
Documents
Notification of a person with significant control
Date: 01 Jul 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-01
Psc name: Maksym Porokhniuk
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: 4 the Mews Bridge Road Twickenham London TW1 1RF
Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
Change date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change corporate director company with change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Appleton Directors Limited
Change date: 2018-08-20
Documents
Change corporate secretary company with change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Appleton Secretaries Limited
Change date: 2018-08-20
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Change sail address company with old address new address
Date: 07 Aug 2018
Category: Address
Type: AD02
New address: 4 the Mews Bridge Road Twickenham London TW1 1RF
Old address: Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Laurence Cooper
Appointment date: 2018-04-23
Documents
Termination director company with name termination date
Date: 06 Jun 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Roger Dudley Hodgkinson
Termination date: 2018-04-23
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrii Vietokha
Notification date: 2018-04-20
Documents
Cessation of a person with significant control
Date: 22 May 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yaroslav Chaus
Cessation date: 2018-04-20
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 26 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-26
Psc name: Yaroslav Chaus
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Change sail address company with old address new address
Date: 26 Feb 2016
Category: Address
Type: AD02
New address: Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR
Old address: 186 Hammersmith Road London W6 7DJ
Documents
Move registers to sail company with new address
Date: 25 Feb 2016
Category: Address
Type: AD03
New address: 186 Hammersmith Road London W6 7DJ
Documents
Legacy
Date: 23 Feb 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH19
Capital : 6,000,000 GBP
Date: 2016-02-23
Documents
Legacy
Date: 23 Feb 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/01/16
Documents
Resolution
Date: 23 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
New address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st
Change date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST
Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3ST
Change date: 2014-08-05
Documents
Capital allotment shares
Date: 24 Jun 2014
Action Date: 27 May 2014
Category: Capital
Type: SH01
Capital : 13,244,002 GBP
Date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Capital allotment shares
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-23
Capital : 7,244,002 GBP
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Paul Roger Dudley Hodgkinson
Change date: 2013-08-05
Documents
Change corporate secretary company with change date
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-08-05
Officer name: Appleton Secretaries Limited
Documents
Change corporate director company with change date
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-08-05
Officer name: Appleton Directors Limited
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: Unit 90 Kingspark Business Centre 152 -178 Kingston Road New Malden Surrey KT3 3ST
Change date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type small
Date: 01 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Change registered office address company with date old address
Date: 08 Aug 2011
Action Date: 08 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-08
Old address: Unit 90, Kingspark Business Centre, 152-178 Kingston Road New Malden Surrey KT3 3ST
Documents
Accounts with accounts type small
Date: 19 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type small
Date: 01 Sep 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change corporate director company with change date
Date: 10 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Appleton Directors Limited
Change date: 2010-08-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change corporate director company with change date
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-05
Officer name: Appleton Directors Limited
Documents
Change corporate secretary company with change date
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Appleton Secretaries Limited
Change date: 2010-08-05
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: Mr Paul Roger Dudley Hodgkinson
Documents
Accounts amended with made up date
Date: 03 Nov 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AAMD
Made up date: 2008-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Accounts amended with made up date
Date: 08 Aug 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AAMD
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul roger dudley hodgkinson
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 25/09/07 from: 186 hammersmith road london W6 7DJ
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 09 Nov 2006
Category: Capital
Type: 123
Description: £ nc 1000/1201000 01/11/06
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Some Companies
12A PRINCES GATE MEWS,LONDON,SW7 2PS
Number: | 02929350 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 CARNIVAL PARK,BASILDON,SS14 3WN
Number: | 08701840 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 09083951 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11083725 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURE BASED THERAPIES LIMITED
48 TRE-BEFERAD,LLANTWIT MAJOR,CF61 1UX
Number: | 11953272 |
Status: | ACTIVE |
Category: | Private Limited Company |
RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD
Number: | 07937520 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |