ISTARI INTERNATIONAL (UK) LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Termination of appointment of Rashmy Chatterjee as a director on 2025-07-22 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-06-16 with updates |
27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
11/02/2511 February 2025 | Appointment of Mr Benjamin James Smith as a secretary on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Derek Adrian Travers Mochan as a secretary on 2025-02-10 |
09/12/249 December 2024 | Registered office address changed from 8 Cavendish Square London W1G 0PD England to 20 North Audley Street London W1K 6WE on 2024-12-09 |
09/12/249 December 2024 | Secretary's details changed for Mr Derek Adrian Travers Mochan on 2024-12-09 |
13/10/2413 October 2024 | Full accounts made up to 2023-12-31 |
03/10/243 October 2024 | Statement of capital following an allotment of shares on 2024-09-20 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with updates |
09/05/249 May 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
15/04/2415 April 2024 | Statement of capital following an allotment of shares on 2024-04-15 |
06/01/246 January 2024 | Appointment of Mr Chng Lay Chew as a director on 2024-01-01 |
03/01/243 January 2024 | Termination of appointment of Fook Sun Lee as a director on 2023-12-31 |
12/10/2312 October 2023 | Full accounts made up to 2022-12-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
02/03/232 March 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
07/01/237 January 2023 | Full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2022-02-09 |
17/11/2117 November 2021 | Director's details changed for Rashmy Chatterjee on 2021-11-16 |
03/11/213 November 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
01/11/211 November 2021 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8 Cavendish Square London W1G 0PD on 2021-11-01 |
27/10/2127 October 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-10-26 |
27/10/2127 October 2021 | Appointment of Mr Derek Adrian Travers Mochan as a secretary on 2021-10-26 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-16 with updates |
17/06/2017 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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