- Company Overview for RATEMEDIA LIMITED (06632282)
- Filing history for RATEMEDIA LIMITED (06632282)
- People for RATEMEDIA LIMITED (06632282)
- More for RATEMEDIA LIMITED (06632282)
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) |
---|---|---|---|
17 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Sep 2023 | PSC04 | Change of details for Mr Godfrey Hughes as a person with significant control on 19 September 2023 | |
19 Sep 2023 | CH01 | Director's details changed for Godfrey Hughes on 19 September 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
23 Aug 2021 | CH04 | Secretary's details changed for Hills & Peeks Secretaries Limited on 16 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
20 May 2021 | AD01 | Registered office address changed from 40 Oxford Road Worthing West Sussex BN11 1UT to 62 the Street Rustington West Sussex BN16 3NR on 20 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Godfrey Hughes on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Godfrey Hughes as a person with significant control on 20 May 2021 | |
16 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
02 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Godfrey Hughes as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CH01 | Director's details changed for Godfrey Hughes on 29 June 2016 | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |