ATTITUDE IS EVERYTHING

54 Chalton Street 54 Chalton Street, London, NW1 1HS
StatusACTIVE
Company No.06397532
Category
Incorporated12 Oct 2007
Age16 years, 7 months
JurisdictionEngland Wales

SUMMARY

ATTITUDE IS EVERYTHING is an active with number 06397532. It was incorporated 16 years, 7 months ago, on 12 October 2007. The company address is 54 Chalton Street 54 Chalton Street, London, NW1 1HS.



Company Fillings

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Aminder Kaur Virdee

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2024

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-04

Officer name: Miss Hannah Phelan Mclennan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Hamada

Termination date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Pope

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Calvert Bossey

Appointment date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-13

Officer name: Mr Ben John Luke Price

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-13

Officer name: William John Steadman

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Marnie Middlemiss

Termination date: 2022-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Daniel John Pounder

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-12

Officer name: Stephen Howard Moore

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Zoe Eleanor Hallam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-11

Officer name: Ailsa Lesley Mcwilliam

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Celia Katherine Makin-Bell

Appointment date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-08

Officer name: Katie Ann Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Ms Jennifer Hamada

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Barber

Termination date: 2020-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Drury

Appointment date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Miss Jacqui Adeniji-Williams

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Ms Jane Mary Dyball

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aminder Kaur Virdee

Appointment date: 2019-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Marnie Middlemiss

Change date: 2019-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Stephen Howard Moore

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Burton

Appointment date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-17

Officer name: Suzanne Natalie Bull

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-17

Officer name: Ms Ailsa Lesley Mcwilliam

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Taylor

Termination date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Derek Clifford Garland

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Jade Mckearnen

Appointment date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Dugdale

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Cowell

Termination date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-28

Officer name: Ms Samantha Marnie Middlemiss

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Adam Frank Hawley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Adam Frank Hawley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Ms Melissa Barber

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Derek Clifford Garland

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr William John Steadman

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Ann Smith

Change date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Ms Samantha Marnie Middlemiss

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Reid

Termination date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Alistair Neil Mcdonald

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Scott Barton

Termination date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mr Nicholas William Dugdale

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-12

Officer name: April Elizabeth Clark

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: Ms Zoe Eleanor Hallam

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bindu Paul

Termination date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Adebisi Lisa Modinat Oshodi

Termination date: 2015-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Ann Smith

Termination date: 2015-12-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Katie Ann Smith

Appointment date: 2015-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Levine

Termination date: 2015-09-21

Documents

View document PDF

Resolution

Date: 05 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Dugdale

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Cowell

Appointment date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Miss Bindu Paul

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Miss Katie Ann Smith

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Paul Robert Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Nigel Edward Mccune

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Parker-Jayne Isibor

Termination date: 2014-01-15

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs April Elizabeth Clark

Change date: 2014-06-25

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dorothy Levine

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Neil Mcdonald

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Tudor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs April Elizabeth Clark

Documents

View document PDF

Change of name notice

Date: 11 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed attitude is everything LIMITED\certificate issued on 11/04/13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Scott Barton

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Lucas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-12

Officer name: Mr Nigel Mccune

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther O'callaghan

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troi Lee

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bonham

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Garland

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esther Maria O'callaghan

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Helen Parker-Jayne Isibor

Documents

View document PDF


Some Companies

BENZAKOUR CONSULTING LTD

57A COMMERCIAL STREET,LEEDS,LS26 0QD

Number:11447710
Status:ACTIVE
Category:Private Limited Company

E.D.C.M. PRECISION WIRE EROSION LIMITED

UNITS B 3-4 BRUNEL COURT,BUSINESS PARK QUEDGELEY,GL2 2AL

Number:01719021
Status:ACTIVE
Category:Private Limited Company

GLORIA BUDD LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:05141833
Status:ACTIVE
Category:Private Limited Company

KAISA KANGRO LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11392770
Status:ACTIVE
Category:Private Limited Company

ROCK TRANS LTD

10A BUNGALOW CATTHORPE MANOR LILBOURNE ROAD,LUTTERWORTH,LE17 6DF

Number:11230609
Status:ACTIVE
Category:Private Limited Company

SB15 DIGITAL LTD

FLAT 4,LONDON,SE3 7TD

Number:08430772
Status:ACTIVE
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