Total Documents | 102 |
---|
Total Pages | 783 |
---|
1 February 2021 | Resolutions
|
---|---|
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |
18 November 2020 | Confirmation statement made on 9 November 2020 with no updates |
15 November 2019 | Confirmation statement made on 9 November 2019 with no updates |
21 August 2019 | Termination of appointment of Hitesh Kanji Pattani as a director on 21 August 2019 |
6 August 2019 | Appointment of Mr Gianpiero Repole as a director on 31 July 2019 |
5 August 2019 | Termination of appointment of Mark Broxholme as a secretary on 31 July 2019 |
5 August 2019 | Full accounts made up to 31 December 2018 |
25 June 2019 | Registration of charge 074347650005, created on 20 June 2019 |
30 May 2019 | Cessation of Ravi Kumar Trehan as a person with significant control on 5 July 2018 |
30 May 2019 | Notification of Acenta Steel Realisations Limited as a person with significant control on 5 July 2018 |
30 May 2019 | Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018 |
26 November 2018 | Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018 |
16 November 2018 | Confirmation statement made on 9 November 2018 with updates |
14 November 2018 | Notification of Ravi Kumar Trehan as a person with significant control on 5 July 2018 |
12 November 2018 | Cessation of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 5 July 2018 |
8 November 2018 | Termination of appointment of Jane Withers as a secretary on 31 October 2018 |
8 November 2018 | Appointment of Mr Mark Broxholme as a secretary on 31 October 2018 |
28 September 2018 | Termination of appointment of Colin Stuart Mills as a director on 26 September 2018 |
28 September 2018 | Termination of appointment of Jane Linda Withers as a director on 26 September 2018 |
28 September 2018 | Appointment of Mr Ravi Trehan as a director on 26 September 2018 |
28 September 2018 | Termination of appointment of Tarlok Singh as a director on 26 September 2018 |
31 July 2018 | Notification of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 5 July 2018 |
31 July 2018 | Appointment of Mr Hitesh Kanji Pattani as a director on 5 July 2018 |
31 July 2018 | Cessation of Tarlok Singh as a person with significant control on 5 July 2018 |
10 May 2018 | Full accounts made up to 31 December 2017 |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
15 June 2017 | Full accounts made up to 31 December 2016 |
15 June 2017 | Full accounts made up to 31 December 2016 |
21 December 2016 | Satisfaction of charge 1 in full |
21 December 2016 | Satisfaction of charge 4 in full |
21 December 2016 | Satisfaction of charge 1 in full |
21 December 2016 | Satisfaction of charge 4 in full |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 |
1 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 |
1 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
29 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
29 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
17 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 September 2014 | Full accounts made up to 31 December 2013 |
7 September 2014 | Full accounts made up to 31 December 2013 |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 April 2013 | Full accounts made up to 31 December 2012 |
4 April 2013 | Full accounts made up to 31 December 2012 |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
12 March 2013 | Particulars of a mortgage or charge / charge no: 4 |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
15 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 March 2012 | Full accounts made up to 31 December 2011 |
28 March 2012 | Full accounts made up to 31 December 2011 |
7 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 |
7 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
25 November 2011 | Director's details changed for Tarlok Singh on 25 November 2011 |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
25 November 2011 | Director's details changed for Tarlok Singh on 25 November 2011 |
20 July 2011 | Appointment of Mr Colin Stuart Mills as a director |
20 July 2011 | Appointment of Mr Colin Stuart Mills as a director |
11 July 2011 | Company name changed poseidon topco LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed poseidon topco LIMITED\certificate issued on 11/07/11
|
7 July 2011 | Change of name notice |
7 July 2011 | Change of name notice |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
13 May 2011 | Change of name notice |
13 May 2011 | Change of name notice |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
14 January 2011 | Appointment of Jane Linda Withers as a director |
14 January 2011 | Appointment of Jane Linda Withers as a director |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 |
14 January 2011 | Appointment of Jane Withers as a secretary |
14 January 2011 | Appointment of Jane Withers as a secretary |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 |
13 January 2011 | Particulars of a mortgage or charge / charge no: 2 |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
9 November 2010 | Incorporation |
9 November 2010 | Incorporation |