RANK INTERACTIVE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Jonathan James Martin as a director on 2025-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-06-30

View Document

01/05/241 May 2024 Appointment of Mr Brian Mclelland as a secretary on 2024-05-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-06-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-06-30

View Document

29/10/2129 October 2021 Registered office address changed from Unit 901, Highgate Studios Highgate Road Kentish Town London NW5 1TL United Kingdom to Tor Saint-Cloud Way Maidenhead SL6 8BN on 2021-10-29

View Document

29/09/2129 September 2021 Full accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/06/2026 June 2020 CURRSHO FROM 31/08/2020 TO 30/06/2020

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED JOHN PATRICK O'REILLY

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT BERG

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BOYD

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED JONATHAN PLUMB

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED JONATHAN JAMES MARTIN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR RONEN KANNOR

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANK DIGITAL HOLDINGS LIMITED

View Document

02/12/192 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/12/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

22/12/1822 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EITAN STUART BOYD / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR DEREK LOUIS PLAYFORD

View Document

16/06/1716 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/06/179 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR JOHN DAMIAN ANDROCLES ASPINALL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED RICHARD ANTHONY JOHN NOBLE

View Document

01/06/171 June 2017 DIRECTOR APPOINTED ELLIOT BERG

View Document

04/04/174 April 2017 CURREXT FROM 30/04/2018 TO 31/08/2018

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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