Advanced company searchLink opens in new window

COSTANTINI.CLUB LTD.

Company number 12177070

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)
02 Feb 2021 AP03 Appointment of Dr. Lina Maria Alarcon Muñoz as a secretary on 2 February 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
26 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
25 Nov 2020 CERTNM Company name changed subway ip LTD\certificate issued on 25/11/20
  • CONDIR ‐ Change of company name direction on 1605139200000
13 Oct 2020 TM02 Termination of appointment of Rizza Joy Wenceslao as a secretary on 13 October 2020
13 Oct 2020 PSC02 Notification of Company Number 2017-000742899 (Llc), Wyoming (Us) as a person with significant control on 13 October 2020
13 Oct 2020 PSC07 Cessation of Giovanni Motisi as a person with significant control on 13 October 2020
27 Sep 2020 PSC01 Notification of Giovanni Motisi as a person with significant control on 1 January 2020
27 Sep 2020 PSC07 Cessation of Guido Savio as a person with significant control on 31 December 2019
21 Aug 2020 PSC04 Change of details for Dr. Guido Savio as a person with significant control on 20 August 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
16 Aug 2020 AP03 Appointment of Miss Rizza Joy Wenceslao as a secretary on 16 August 2020
14 Aug 2020 TM02 Termination of appointment of Navita Navita as a secretary on 14 August 2020
11 Aug 2020 AP03 Appointment of Dr. Navita Navita as a secretary on 1 February 2020
30 Jul 2020 AP01 Appointment of Dr. Macie Bayer as a director on 1 December 2019
30 Jul 2020 TM02 Termination of appointment of Narender Kumar as a secretary on 30 July 2020
30 Jul 2020 AP03 Appointment of Dr. Irina Malevich as a secretary on 18 December 2019
07 Jul 2020 AP03 Appointment of Narender Kumar as a secretary on 10 April 2020
29 Jun 2020 TM01 Termination of appointment of Rafelina De Jesus Abad as a director on 1 February 2020
02 Jun 2020 AD01 Registered office address changed from Icon Offices Limited 321 - 323 High Road Romford Chadwell Heath RM6 6AX United Kingdom to Gemma House, 39 Lilestone Street London England NW8 8SS on 2 June 2020
28 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-28
  • USD 264,500
  • USD 2,000