AAR TEE INDUSTRIES HOLDINGS UK LTD
Company Documents
Date | Description |
---|---|
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 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
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 |
13/01/2413 January 2024 | Termination of appointment of Bartosz Krzysztof Peczkowski as a director on 2024-01-12 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-24 with no updates |
03/03/233 March 2023 | Cessation of Ravi Kumar Trehan as a person with significant control on 2023-02-16 |
03/03/233 March 2023 | Notification of Sanjeev Gupta as a person with significant control on 2023-02-16 |
03/03/233 March 2023 | Appointment of Mr. Sanjeev Gupta as a director on 2023-02-16 |
02/03/232 March 2023 | Termination of appointment of Ravi Kumar Trehan as a director on 2023-02-16 |
30/09/2230 September 2022 | Group of companies' accounts made up to 2021-12-31 |
26/09/2226 September 2022 | Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 2022-08-31 |
21/09/2221 September 2022 | Termination of appointment of Gianpiero Repole as a director on 2022-08-31 |
17/02/2217 February 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-09-30 |
22/07/2122 July 2021 | Memorandum and Articles of Association |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 3RD FLOOR 33 CAVENDISH SQUARE LONDON W1G 0PW UNITED KINGDOM |
17/06/2017 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
30/09/1930 September 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 1 |
30/09/1930 September 2019 | PREVEXT FROM 30/06/2019 TO 30/09/2019 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
24/06/1924 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114308170001 |
25/10/1825 October 2018 | DIRECTOR APPOINTED MR GIANPIERO REPOLE |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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