Advanced company searchLink opens in new window

RATED PEOPLE LIMITED

Company number 05540422

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)
22 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 4,483.1729
18 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap inc 22/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 4,483.1729
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 17 April 2020
  • GBP 4,473.4129
30 Mar 2020 SH01 Statement of capital following an allotment of shares on 28 March 2020
  • GBP 4,388.2029
17 Mar 2020 TM01 Termination of appointment of Celia Marguerite Francis as a director on 1 March 2020
12 Mar 2020 AP01 Appointment of Ms Adrienne Michelle Minster as a director on 28 February 2020
31 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
13 Nov 2019 AD01 Registered office address changed from 240 Blackfriars Blackfriars Road London SE1 8NW to The Space, Aldgate 30 Dukes Place London EC3A 7LP on 13 November 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 July 2019
  • GBP 4,006.3929
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 3,794.1729
16 Oct 2019 AP03 Appointment of Mr Alexander Shaw as a secretary on 24 September 2019
16 Oct 2019 TM02 Termination of appointment of Timothy James Parsons as a secretary on 24 September 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
04 Oct 2019 AP01 Appointment of Mr Colin George Eric Corbally as a director on 24 September 2019
27 Sep 2019 TM01 Termination of appointment of James Robert Terence Lewis as a director on 24 September 2019
27 Sep 2019 TM01 Termination of appointment of Timothy James Parsons as a director on 24 September 2019
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 3,564.4429
01 Feb 2019 MR04 Satisfaction of charge 055404220006 in full
25 Jan 2019 MR01 Registration of charge 055404220007, created on 24 January 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 3,550.2229
16 Nov 2018 AP01 Appointment of Mr James Robert Terence Lewis as a director on 3 September 2018