Advanced company searchLink opens in new window

A/POLITICAL LTD

Company number 06679500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
10 Jul 2023 PSC01 Notification of Andrei Tretyakov as a person with significant control on 10 July 2023
10 Jul 2023 PSC07 Cessation of At Family Holdings Ltd as a person with significant control on 10 July 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
28 Mar 2023 TM01 Termination of appointment of Veronika Tretyakova as a director on 14 March 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2021 CH01 Director's details changed for Mrs Rebecca Jane Haghpanah-Shirwan on 8 December 2021
21 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
21 Sep 2021 AD01 Registered office address changed from Cardinal Place 7th Floor, 100 Victoria Street London SW1E 5JL England to 6 Stannary Street London SE11 4AA on 21 September 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2018 AP01 Appointment of Mrs Rebecca Jane Haghpanah-Shirwan as a director on 11 September 2018
07 Sep 2018 AD01 Registered office address changed from Suite 2 5 Percy Street London W1T 1DG United Kingdom to Cardinal Place 7th Floor, 100 Victoria Street London SW1E 5JL on 7 September 2018
04 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
14 Jul 2017 AD01 Registered office address changed from 200 Union Street London SE1 0LX to Suite 2 5 Percy Street London W1T 1DG on 14 July 2017
27 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates