ISTARI INTERNATIONAL (UK) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Rashmy Chatterjee as a director on 2025-07-22

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

11/02/2511 February 2025 Appointment of Mr Benjamin James Smith as a secretary on 2025-02-10

View Document

10/02/2510 February 2025 Termination of appointment of Derek Adrian Travers Mochan as a secretary on 2025-02-10

View Document

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

View Document

09/12/249 December 2024 Secretary's details changed for Mr Derek Adrian Travers Mochan on 2024-12-09

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-20

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

06/01/246 January 2024 Appointment of Mr Chng Lay Chew as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Fook Sun Lee as a director on 2023-12-31

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

17/11/2117 November 2021 Director's details changed for Rashmy Chatterjee on 2021-11-16

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

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

View Document

27/10/2127 October 2021 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-10-26

View Document

27/10/2127 October 2021 Appointment of Mr Derek Adrian Travers Mochan as a secretary on 2021-10-26

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/06/2017 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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