CROWN 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
08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

11/01/2411 January 2024 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-11

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/01/1621 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O THORNE LANCASTER PARKER VENTURE 4TH FLOOR, VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF ENGLAND

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/02/131 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/08/127 August 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/1220 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 177.02

View Document

20/07/1220 July 2012 REDUCE ISSUED CAPITAL 12/07/2012

View Document

20/07/1220 July 2012 SOLVENCY STATEMENT DATED 12/07/12

View Document

20/07/1220 July 2012 STATEMENT BY DIRECTORS

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARAKAT BALMELLI

View Document

10/05/1210 May 2012 5,901 12% CUM RED CONV PREF SHARES £0.01 CREATED 11/04/2012

View Document

10/05/1210 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ACTON / 13/01/2012

View Document

02/05/122 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 236.03

View Document

30/04/1230 April 2012 SECOND FILING FOR FORM SH01

View Document

05/04/125 April 2012 DIRECTOR APPOINTED BARAKAT BALMELLI

View Document

29/03/1229 March 2012 13/01/11 STATEMENT OF CAPITAL GBP 156.86

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED DANIEL ACTON

View Document

27/01/1227 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON SW8 3HE

View Document

01/07/111 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 156.86

View Document

01/07/111 July 2011 16/06/11 STATEMENT OF CAPITAL GBP 156.86

View Document

17/02/1117 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 SUB-DIVISION 13/04/10

View Document

28/04/1028 April 2010 ADOPT ARTICLES 16/04/2010

View Document

20/04/1020 April 2010 ADOPT ARTICLES 13/04/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BATTERSEA STUDIOS G5 80 SILVERTHORNE ROAD BATTERSEA LONDON SW8 3HE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR MIKA ANTERO ALANKO

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EYEWUMI OGHOETUOMA / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR HABEEB ADEOKUN

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR OSAGIE OMOKARO

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EYEWUMI OGHOETUOMA / 16/05/2008

View Document

23/04/0823 April 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BATTERSEA STUDIOS G5 80 SILVERTHORNE ROAD BATTERSEA LONDON SW8 3XA

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 5 RALEIGH HOUSE ALBION AVENUE LONDON SW8 2AF

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 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