A/POLITICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCessation of Andrei Tretyakov as a person with significant control on 2025-07-11

View Document

25/07/2525 July 2025 NewNotification of Rebecca Jane Haghpanah-Setchell as a person with significant control on 2025-07-11

View Document

25/07/2525 July 2025 NewChange of details for Mrs Rebecca Jane Haghpanah-Setchell as a person with significant control on 2025-07-11

View Document

18/11/2418 November 2024 Director's details changed for Mrs Rebecca Jane Haghpanah-Setchell on 2024-11-02

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

18/11/2418 November 2024 Director's details changed for Mrs Rebecca Jane Haghpanah-Setchell on 2024-11-02

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

10/07/2310 July 2023 Cessation of At Family Holdings Ltd as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Notification of Andrei Tretyakov as a person with significant control on 2023-07-10

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

28/03/2328 March 2023 Termination of appointment of Veronika Tretyakova as a director on 2023-03-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Director's details changed for Mrs Rebecca Jane Haghpanah-Shirwan on 2021-12-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MRS REBECCA JANE HAGHPANAH-SHIRWAN

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG UNITED KINGDOM

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 200 UNION STREET LONDON SE1 0LX

View Document

27/04/1727 April 2017 PREVEXT FROM 31/07/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/11/155 November 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WYNDHAM WINCOTT

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O WYATTS 247 CHURCH STREET LONDON N16 9HP

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR AT FAMILY HOLDINGS LTD

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL HELEN WYNDHAM / 01/08/2013

View Document

29/08/1429 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL HELEN WYNDHAM / 22/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 CORPORATE DIRECTOR APPOINTED AT FAMILY HOLDINGS LTD

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O C/O 247 STOKE NEWINGTON CHURCH STREET LONDON N16 9HP ENGLAND

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED ART SENSUS UK LTD CERTIFICATE ISSUED ON 22/04/13

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN FARROW

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS VERONIKA TRETYAKOVA

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM C/O WYATTS 18 HIGHBURY NEW PARK LONDON N5 2DB

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM C/O C/O WYATTS 247 STOKE NEWINGTON CHURCH STREET LONDON N16 9HP ENGLAND

View Document

29/08/1229 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR JULIAN FARROW

View Document

02/09/102 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR LLONA OREL

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED OREL ART UK LIMITED CERTIFICATE ISSUED ON 17/08/10

View Document

03/06/103 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 PREVSHO FROM 31/08/2009 TO 31/07/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WYATTS 18 HIGHBURY NEW PARK LONDON N5 2DB

View Document

07/09/097 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/09/095 September 2009 SECRETARY'S CHANGE OF PARTICULARS / RAHEL WYNDHAM / 05/09/2009

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR MARIANA HASELDINE

View Document

06/08/096 August 2009 SECRETARY APPOINTED RAHEL WYNDHAM

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM WYATTS 18 HIGHBURY NEW PARK LONDON N5 2DB

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARIANA VASILIEVNA HASELDINE

View Document

22/08/0822 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company