ATTWELL BUSINESS INC. LIMITED

207 Regent Street 207 Regent Street, London, W1B 3HH, England
StatusACTIVE
Company No.05528961
CategoryPrivate Limited Company
Incorporated05 Aug 2005
Age18 years, 9 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/01/16

Documents

View document PDF

Resolution

Date: 23 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul roger dudley hodgkinson

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2006

Category: Capital

Type: 123

Description: £ nc 1000/1201000 01/11/06

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACONBRANCH LIMITED

12A PRINCES GATE MEWS,LONDON,SW7 2PS

Number:02929350
Status:ACTIVE
Category:Private Limited Company

COMTELNET LTD

UNIT 15 CARNIVAL PARK,BASILDON,SS14 3WN

Number:08701840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LY HOLDING LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09083951
Status:ACTIVE
Category:Private Limited Company

MEDICARE SWEDEN LIMITED

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

TONREN INDUSTRY CO., LIMITED

RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:07937520
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source