HONEST POLITICIAN LIMITED
Status | ACTIVE |
Company No. | 09533675 |
Category | Private Limited Company |
Incorporated | 09 Apr 2015 |
Age | 9 years, 1 month, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
REGUS CARDIFF BAY,CARDIFF,CF10 4RU
Number: | 10551333 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 06705273 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 KILN DRIVE,THATCHAM,RG18 9EG
Number: | 10080843 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 DARTMOUTH ROAD,LONDON,NW4 3HY
Number: | 09284495 |
Status: | ACTIVE |
Category: | Private Limited Company |