Download leads from Nexok and grow your business. Find out more

Aartee Steel Group Limited

Documents

Total Documents102
Total Pages783

Filing History

1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
18 November 2020Confirmation statement made on 9 November 2020 with no updates
15 November 2019Confirmation statement made on 9 November 2019 with no updates
21 August 2019Termination of appointment of Hitesh Kanji Pattani as a director on 21 August 2019
6 August 2019Appointment of Mr Gianpiero Repole as a director on 31 July 2019
5 August 2019Termination of appointment of Mark Broxholme as a secretary on 31 July 2019
5 August 2019Full accounts made up to 31 December 2018
25 June 2019Registration of charge 074347650005, created on 20 June 2019
30 May 2019Cessation of Ravi Kumar Trehan as a person with significant control on 5 July 2018
30 May 2019Notification of Acenta Steel Realisations Limited as a person with significant control on 5 July 2018
30 May 2019Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018
26 November 2018Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018
16 November 2018Confirmation statement made on 9 November 2018 with updates
14 November 2018Notification of Ravi Kumar Trehan as a person with significant control on 5 July 2018
12 November 2018Cessation of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 5 July 2018
8 November 2018Termination of appointment of Jane Withers as a secretary on 31 October 2018
8 November 2018Appointment of Mr Mark Broxholme as a secretary on 31 October 2018
28 September 2018Termination of appointment of Colin Stuart Mills as a director on 26 September 2018
28 September 2018Termination of appointment of Jane Linda Withers as a director on 26 September 2018
28 September 2018Appointment of Mr Ravi Trehan as a director on 26 September 2018
28 September 2018Termination of appointment of Tarlok Singh as a director on 26 September 2018
31 July 2018Notification of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 5 July 2018
31 July 2018Appointment of Mr Hitesh Kanji Pattani as a director on 5 July 2018
31 July 2018Cessation of Tarlok Singh as a person with significant control on 5 July 2018
10 May 2018Full accounts made up to 31 December 2017
15 November 2017Confirmation statement made on 9 November 2017 with no updates
15 November 2017Confirmation statement made on 9 November 2017 with no updates
15 June 2017Full accounts made up to 31 December 2016
15 June 2017Full accounts made up to 31 December 2016
21 December 2016Satisfaction of charge 1 in full
21 December 2016Satisfaction of charge 4 in full
21 December 2016Satisfaction of charge 1 in full
21 December 2016Satisfaction of charge 4 in full
16 November 2016Confirmation statement made on 9 November 2016 with updates
16 November 2016Confirmation statement made on 9 November 2016 with updates
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014
1 September 2015Audit exemption subsidiary accounts made up to 31 December 2014
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14
17 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14
17 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/14
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
7 September 2014Full accounts made up to 31 December 2013
7 September 2014Full accounts made up to 31 December 2013
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
4 April 2013Full accounts made up to 31 December 2012
4 April 2013Full accounts made up to 31 December 2012
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2013Particulars of a mortgage or charge / charge no: 4
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 March 2013Particulars of a mortgage or charge / charge no: 4
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 March 2012Full accounts made up to 31 December 2011
28 March 2012Full accounts made up to 31 December 2011
7 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011
7 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
25 November 2011Director's details changed for Tarlok Singh on 25 November 2011
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders
25 November 2011Director's details changed for Tarlok Singh on 25 November 2011
20 July 2011Appointment of Mr Colin Stuart Mills as a director
20 July 2011Appointment of Mr Colin Stuart Mills as a director
11 July 2011Company name changed poseidon topco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
11 July 2011Company name changed poseidon topco LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
7 July 2011Change of name notice
7 July 2011Change of name notice
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
13 May 2011Change of name notice
13 May 2011Change of name notice
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
14 January 2011Appointment of Jane Linda Withers as a director
14 January 2011Appointment of Jane Linda Withers as a director
14 January 2011Particulars of a mortgage or charge / charge no: 3
14 January 2011Appointment of Jane Withers as a secretary
14 January 2011Appointment of Jane Withers as a secretary
14 January 2011Particulars of a mortgage or charge / charge no: 3
13 January 2011Particulars of a mortgage or charge / charge no: 2
13 January 2011Particulars of a mortgage or charge / charge no: 2
11 January 2011Particulars of a mortgage or charge / charge no: 1
11 January 2011Particulars of a mortgage or charge / charge no: 1
9 November 2010Incorporation
9 November 2010Incorporation
Sign up now to grow your client base. Plans & Pricing