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)
10 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2016 MR04 Satisfaction of charge 2 in full
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 2,314.603834
14 Dec 2015 AUD Auditor's resignation
14 Oct 2015 AA Full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,314.6777
07 May 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 2,314.6779
07 May 2015 SH10 Particulars of variation of rights attached to shares
07 May 2015 SH08 Change of share class name or designation
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2015 TM01 Termination of appointment of Christopher John Havemann as a director on 20 April 2015
22 Apr 2015 TM01 Termination of appointment of Keith Stephen Roberts as a director on 20 April 2015
22 Apr 2015 TM01 Termination of appointment of Andrew William Grey Skipwith as a director on 20 April 2015
09 Jan 2015 AD01 Registered office address changed from 66 Buckingham Gate London SW1E 6AU to 240 Blackfriars Blackfriars Road London SE1 8NW on 9 January 2015
05 Jan 2015 CH01 Director's details changed for Mr Christopher John Havemann on 12 May 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,266.33
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 2,266.33
25 Sep 2014 AP01 Appointment of Mrs Celia Marguerite Francis as a director on 18 September 2014
23 Sep 2014 AP03 Appointment of Mr Timothy James Parsons as a secretary on 18 September 2014
23 Sep 2014 TM01 Termination of appointment of Darren Stuart Quigg as a director on 17 September 2014
23 Sep 2014 AP01 Appointment of Mr Timothy James Parsons as a director on 18 September 2014
23 Sep 2014 TM02 Termination of appointment of Darren Stuart Quigg as a secretary on 17 September 2014
23 Sep 2014 TM01 Termination of appointment of David Jonathan Caswell as a director on 18 September 2014
08 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2,266.33
05 Sep 2014 AA Full accounts made up to 31 December 2013