INTERSTU LIMITED

Summit House Summit House, London, NW3 6BP, United Kingdom
StatusACTIVE
Company No.10293959
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

INTERSTU LIMITED is an active private limited company with number 10293959. It was incorporated 7 years, 10 months, 14 days ago, on 25 July 2016. The company address is Summit House Summit House, London, NW3 6BP, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Anastasiya Gusmanova

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shahda Ibrahim Alfadul

Appointment date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shahda Ibrahim Alfadul

Change date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahbub Hasan

Cessation date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anastasiya Gusmanova

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

New address: Summit House 170 Finchley Road London NW3 6BP

Change date: 2021-12-15

Old address: 85 Tottenham Court Road London W1T 4TQ England

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahda Ibrahim Abdulkader Alfadul

Notification date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mashhour Ibrahim Abdulkader Alfadul

Cessation date: 2021-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: 31 Southampton Row London WC1B 5HJ England

New address: 85 Tottenham Court Road London W1T 4TQ

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mahbub Hasan

Notification date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Mashhour Ibrahim Abdulkader Alfadul

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Kazi Sohel Adnan Didar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Mahbub Hasan

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Mahbub Hasan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Miss Anastasiya Gusmanova

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kazi Sohel Adnan Didar

Termination date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kazi Sohel Adnan Didar

Change date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

New address: 31 Southampton Row London WC1B 5HJ

Old address: C/O: Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ England

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Didar Kazi Sohel Adnan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahbub Hasan

Termination date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mashhour Ibrahim Abdulkader Alfadul

Termination date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Didar Kazi Sohel Adnan

Appointment date: 2016-10-10

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTHINGTHINGS LIMITED

DAVEYS HOUSE,MANCHESTER,M40 3RE

Number:10798281
Status:ACTIVE
Category:Private Limited Company

EDWARDS HEATING SERVICES LIMITED

72 WEST STREET, PORTCHESTER,HANTS,PO16 9UN

Number:05921442
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENT UK LIMITED

48 SHILLINGFORD ROAD,DEVON,EX2 8UB

Number:03946808
Status:ACTIVE
Category:Private Limited Company

GIA-GIARA LTD

141 CHANTRY AVENUE,WALSALL,WS3 1HY

Number:08538221
Status:ACTIVE
Category:Private Limited Company

MERIDIAM INFRASTRUCTURE UK LIMITED

C/O FULCRUM INFRASTRUCTURE MANAGEMENT LTD,LONDON,W1J 7NJ

Number:08257239
Status:ACTIVE
Category:Private Limited Company

SOOD PROPERTY LTD

29 MERCHANTS COURT,NEWBURY,RG14 2DB

Number:11663342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source