CRAVE INTERACTIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Second filing for the appointment of Mr Richard Carruthers as a director

View Document

10/06/2510 June 2025 Termination of appointment of Gareth John Hughes as a secretary on 2025-06-04

View Document

10/06/2510 June 2025 Second filing for the appointment of Mr Kevin Bidner as a director

View Document

06/06/256 June 2025 Appointment of Mr Richard Carruthers as a director on 2025-06-04

View Document

06/06/256 June 2025 Appointment of Mr Kevin Bidner as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Gareth John Hughes as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Nivat Ratanasangkumjorn as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of George Panayides as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Ekaraj Panjavinin as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Natwut Amornvivat as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Mark Jonathan Gretton as a director on 2025-06-04

View Document

05/06/255 June 2025 Termination of appointment of Kiattichai Rungsithum as a director on 2025-06-04

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2021-03-07

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2022-03-07

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/05/2423 May 2024 Termination of appointment of Rumm Jariyastien as a director on 2024-05-16

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Appointment of Mr Kiattichai Rungsithum as a director on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Rodney Clinton Chua Soon Ho as a director on 2023-07-18

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

21/02/2221 February 2022 Appointment of Mr Natwut Amornvivat as a director on 2022-02-18

View Document

18/02/2218 February 2022 Termination of appointment of Siriwan Thongluang as a director on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Reed Causey Anderson as a director on 2021-06-01

View Document

14/06/2114 June 2021 Appointment of Mr Rodney Clinton Chua Soon Ho as a director on 2021-06-01

View Document

19/03/2119 March 2021 Confirmation statement made on 2021-03-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR RUMM JARIYASTIEN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANNCHADA LEKCHAROEN

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070354270001

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM GROUND FLOOR, DERWENT HOUSE CRANFIELD TECHNOLOGY PARK CRANFIELD BEDFORD MK43 0AZ ENGLAND

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR EKARAJ PANJAVININ

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN GEBHART

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM INTERCHANGE BUSINESS CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

11/06/1911 June 2019 ARTICLES OF ASSOCIATION

View Document

02/05/192 May 2019 ADOPT ARTICLES 01/04/2019

View Document

02/05/192 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/191 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 682490.78

View Document

30/04/1930 April 2019 ADOPT ARTICLES 01/04/2019

View Document

04/04/194 April 2019 DIRECTOR APPOINTED REED CAUSEY ANDERSON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED ANNCHADA LEKCHAROEN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED JEAN FRANCOIS GEBHART

View Document

04/04/194 April 2019 DIRECTOR APPOINTED SIRIWAN THONGLUANG

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUTTERWORTH

View Document

03/04/193 April 2019 CESSATION OF POTTER VENTURES LIMITED AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATHIEU BRUNING

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR HILTON LORD

View Document

07/03/197 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH HUGHES / 06/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRETTON / 06/03/2019

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM INTERCHANGE BUSINESS CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIEU BRUNING / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN HUGHES / 06/03/2019

View Document

04/03/194 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/03/191 March 2019 SECOND FILED SH01 - 11/08/14 STATEMENT OF CAPITAL GBP 413848.48

View Document

28/02/1928 February 2019 SAIL ADDRESS CREATED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 SUB-DIVISION 23/07/10

View Document

10/12/1810 December 2018 SECOND FILED SH01 - 11/08/18 STATEMENT OF CAPITAL GBP 413848.48

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/04/1720 April 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GEORGE PANAYIDES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL POTTER

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070354270001

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LYRISTIS

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MATHIEU BRUNING

View Document

06/06/156 June 2015 20/04/15 STATEMENT OF CAPITAL GBP 486868.37

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM CRAVE INTERACTIVE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG

View Document

07/04/157 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/03/1518 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 458014.54

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIEL VAN DER KRUIJK

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 413848.48

View Document

29/07/1429 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 400485.12

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR GABRIEL VAN DER KRUIJK

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARKUS LEIBUNDGUT

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR TIMOTHY DAVID BUTTERWORTH

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLE

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM OFFICE G06 FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR DANIEL ROBERT POTTER

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 ADOPT ARTICLES 29/11/2013

View Document

16/12/1316 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 328514.07

View Document

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMMOND

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR IAN RICHARD TEMPLE

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1317 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 267168.13

View Document

23/05/1323 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 262629.57

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR PAUL LYRISTIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 DIRECTOR APPOINTED MR HILTON LORD

View Document

11/01/1311 January 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

08/01/138 January 2013 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN HUGHES / 30/09/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 14 RED LION SQUARE LONDON WC1R 4QF ENGLAND

View Document

06/11/126 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/126 November 2012 30/09/12 STATEMENT OF CAPITAL GBP 202897.34

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR GABRIEL VAN DER KRUIJK

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 INCREASE SHARE CAP 30/01/2012

View Document

17/05/1217 May 2012 02/02/12 STATEMENT OF CAPITAL GBP 180432.60

View Document

17/11/1117 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR GARETH HUGHES

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FORD

View Document

27/07/1127 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 173246.60

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GABRIEL VAN DER KRUIJK

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY GARETH HUGHES

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MR CHRISTOPHER FORD

View Document

02/06/112 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 169913.32

View Document

24/02/1124 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 135333.30

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MARKUS FRANZ LEIBUNDGUT

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORD

View Document

22/11/1022 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER FORD

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR PAUL HAMMOND

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MARK GRETTON

View Document

01/10/101 October 2010 23/07/10 STATEMENT OF CAPITAL GBP 217228.87

View Document

15/09/1015 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM HEATH HOUSE MARCH ROAD WEYBRIDGE SURREY KT13 8XA

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM BATH LODGE BATH ROAD LYMINGTON HANTS SO41 3SE ENGLAND

View Document

30/09/0930 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company