- Company Overview for RANK INTERACTIVE LIMITED (10707265)
- Filing history for RANK INTERACTIVE LIMITED (10707265)
- People for RANK INTERACTIVE LIMITED (10707265)
- More for RANK INTERACTIVE LIMITED (10707265)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
30 Dec 2024 | AA | Full accounts made up to 30 June 2024 | |
01 May 2024 | AP03 | Appointment of Mr Brian Mclelland as a secretary on 1 May 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
19 Dec 2023 | AA | Full accounts made up to 30 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 30 June 2022 | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | MA | Memorandum and Articles of Association | |
05 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
21 Apr 2022 | PSC05 | Change of details for Rank Digital Holdings Limited as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Aspers Group Limited as a person with significant control on 21 April 2022 | |
21 Apr 2022 | CERTNM |
Company name changed aspers online LIMITED\certificate issued on 21/04/22
|
|
21 Apr 2022 | TM01 | Termination of appointment of Derek Louis Playford as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Richard Anthony John Noble as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of John Damian Androcles Aspinall as a director on 21 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
29 Oct 2021 | AD01 | 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 29 October 2021 | |
29 Sep 2021 | AA | Full accounts made up to 30 June 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
28 Apr 2021 | PSC02 | Notification of Aspers Group Limited as a person with significant control on 26 May 2017 | |
27 Aug 2020 | AA | Full accounts made up to 31 August 2019 | |
26 Jun 2020 | AA01 | Current accounting period shortened from 31 August 2020 to 30 June 2020 | |
29 May 2020 | AP01 | Appointment of John Patrick O'reilly as a director on 26 May 2020 |