Advanced company searchLink opens in new window

HAVAS PEOPLE LIMITED

Company number 02793794

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)
11 Jan 2016 CH01 Director's details changed for Mr Rupert Molyneux Grose on 7 December 2015
24 Nov 2015 AUD Auditor's resignation
10 Sep 2015 AA Full accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000,000
06 Aug 2014 AA Full accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
11 Oct 2013 MR04 Satisfaction of charge 2 in full
13 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
20 Feb 2013 AD01 Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 20 February 2013
24 Sep 2012 CERTNM Company name changed euro rscg communications LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
  • NM01 ‐ Change of name by resolution
21 Jun 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Wendy Elizabeth Peoples on 24 December 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders