Advanced company searchLink opens in new window

RDA PEOPLE LIMITED

Company number 07420569

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)
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
07 Jul 2014 AP01 Appointment of Mr Janak Harish Raja as a director
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jan 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
05 Sep 2012 AA Total exemption full accounts made up to 30 September 2011
25 Jun 2012 AD01 Registered office address changed from 43a Western Road Southall Middlesex UB2 5HE United Kingdom on 25 June 2012
14 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 27 October 2010
  • GBP 1,000
11 Nov 2010 AP01 Appointment of Joan Marioni as a director
08 Nov 2010 AD01 Registered office address changed from 32 Frankland Road Croxley Green Rickmansworth Herts WD3 3AU United Kingdom on 8 November 2010
29 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
27 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)