HONEST POLITICIAN LIMITED

1 Kings Avenue, London, N21 3NA
StatusACTIVE
Company No.09533675
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

HONEST POLITICIAN LIMITED is an active private limited company with number 09533675. It was incorporated 9 years, 1 month, 25 days ago, on 09 April 2015. The company address is 1 Kings Avenue, London, N21 3NA.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2023

Action Date: 23 Sep 2023

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Old address: 12E Manor Road London N16 5SA England

Change date: 2023-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-05

Charge number: 095336750003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-10

Psc name: Collis Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Collis Holdings Ltd

Notification date: 2021-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-13

Psc name: Neave Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis James Treharne

Cessation date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Sarah Jane Collis

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph David Collis

Cessation date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lewis James Treharne

Change date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lewis James Treharne

Change date: 2022-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-29

Charge number: 095336750002

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jane Collis

Change date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Collis

Change date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095336750001

Charge creation date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Sep 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Lewis Treharne

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Joseph David Collis

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Collis

Change date: 2016-02-01

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed honest politican LIMITED\certificate issued on 29/04/15

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEESURE LTD

REGUS CARDIFF BAY,CARDIFF,CF10 4RU

Number:10551333
Status:ACTIVE
Category:Private Limited Company

BLUE PIG PROJECTS LIMITED

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:11555666
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL PROTECTION TRADING LIMITED

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:03954726
Status:ACTIVE
Category:Private Limited Company

HASBO LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:06705273
Status:ACTIVE
Category:Private Limited Company

ROSKO LTD

11 KILN DRIVE,THATCHAM,RG18 9EG

Number:10080843
Status:ACTIVE
Category:Private Limited Company

TDR DEVELOPMENTS LTD

51 DARTMOUTH ROAD,LONDON,NW4 3HY

Number:09284495
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