INTERSTU LIMITED
Status | ACTIVE |
Company No. | 10293959 |
Category | Private Limited Company |
Incorporated | 25 Jul 2016 |
Age | 7 years, 10 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
48 SHILLINGFORD ROAD,DEVON,EX2 8UB
Number: | 03946808 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
29 MERCHANTS COURT,NEWBURY,RG14 2DB
Number: | 11663342 |
Status: | ACTIVE |
Category: | Private Limited Company |