Advanced company searchLink opens in new window

ISTARTER UK LIMITED

Company number 09687697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2023 AA Micro company accounts made up to 31 December 2022
12 Oct 2023 TM01 Termination of appointment of Simone Cimminelli as a director on 8 September 2023
08 Aug 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
13 Jul 2023 PSC02 Notification of Clubdeal S.P.A. as a person with significant control on 22 December 2020
13 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 13 July 2023
22 Feb 2023 TM01 Termination of appointment of Cristiano Francesco Busnardo as a director on 5 September 2022
15 Feb 2023 AP01 Appointment of Mr Martino Testa as a director on 10 February 2023
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
15 Mar 2022 AP01 Appointment of Mr Mirco Coccoli as a director on 10 March 2022
15 Mar 2022 AP01 Appointment of Mr Cristiano Francesco Busnardo as a director on 10 March 2022
01 Dec 2021 AD01 Registered office address changed from 20 Sutherland Grove London SW18 5PU England to 10-15 Queen Street C/O Pirola Pennuto Zei & Associati Ltd Aldermary House London EC4N1TX on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Nicola Garelli as a director on 5 November 2021
01 Dec 2021 TM01 Termination of appointment of Stefano Marrone as a director on 1 November 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
25 Aug 2020 AD01 Registered office address changed from 17 Ackmar Road London SW6 4UP England to 20 Sutherland Grove London SW18 5PU on 25 August 2020
01 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
13 May 2019 AD01 Registered office address changed from 5th Floor Aldermary House, Pirola Pennuto Zei 10-15 Queen Street London EC4N 1TX England to 17 Ackmar Road London SW6 4UP on 13 May 2019
13 May 2019 TM01 Termination of appointment of Fabio Pasquale as a director on 13 May 2019
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates