This company is commonly known as Political Networks Limited. The company was founded 20 years ago and was given the registration number 04866209. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 62012 - Business and domestic software development.
Name | : | POLITICAL NETWORKS LIMITED |
---|---|---|
Company Number | : | 04866209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 14 August 2003 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Secretary | 14 August 2003 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 15 February 2014 | Active |
33 University Avenue, Suite 2109, Toronto, Canada, | Director | 07 October 2003 | Active |
Graham Anthony Covington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Dixcart House, Addlestone Road, Addlestone, KT15 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Termination secretary company with name termination date. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Change of constitution | Statement of companys objects. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Capital | Capital name of class of shares. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Incorporation | Memorandum articles. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Capital | Capital alter shares subdivision. | Download |
2021-09-21 | Resolution | Resolution. | Download |
2021-09-20 | Capital | Capital cancellation shares. | Download |
2021-09-20 | Capital | Capital return purchase own shares. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.