AAR TEE INDUSTRIES HOLDINGS UK LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

09/04/249 April 2024 Registered office address changed from C/O Acenta Steel Limited Planetary Road Willenhall West Midlands WV13 3SW United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 2024-04-09

View Document

13/01/2413 January 2024 Termination of appointment of Bartosz Krzysztof Peczkowski as a director on 2024-01-12

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

03/03/233 March 2023 Cessation of Ravi Kumar Trehan as a person with significant control on 2023-02-16

View Document

03/03/233 March 2023 Notification of Sanjeev Gupta as a person with significant control on 2023-02-16

View Document

03/03/233 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-02-16

View Document

02/03/232 March 2023 Termination of appointment of Ravi Kumar Trehan as a director on 2023-02-16

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 2022-08-31

View Document

21/09/2221 September 2022 Termination of appointment of Gianpiero Repole as a director on 2022-08-31

View Document

17/02/2217 February 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-09-30

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 3RD FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM

View Document

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL GBP 1

View Document

30/09/1930 September 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114308170001

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR GIANPIERO REPOLE

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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