Total Documents | 120 |
---|
Total Pages | 871 |
---|
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 18 November 2020 with no updates |
16 December 2019 | Confirmation statement made on 6 December 2019 with no updates |
21 August 2019 | Termination of appointment of Hitesh Kanji Pattani as a director on 21 August 2019 |
8 August 2019 | Full accounts made up to 31 December 2018 |
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 |
9 July 2019 | Memorandum and Articles of Association |
9 July 2019 | Resolutions
|
3 July 2019 | Second filing for the notification of Acenta Steel Group Limited as a person with significant control |
25 June 2019 | Registration of charge 074357020013, created on 20 June 2019 |
30 May 2019 | Cessation of Aar Tee Industries Holdings Pte Ltd as a person with significant control on 2 April 2019 |
30 May 2019 | Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 2 April 2019 |
30 May 2019 | Notification of Acenta Steel Group Limited as a person with significant control on 2 April 2019
|
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates |
7 December 2018 | Notification of Aar Tee 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 | Appointment of Mr Ravi Trehan as a director on 26 September 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 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 |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates |
14 June 2017 | Full accounts made up to 31 December 2016 |
14 June 2017 | Full accounts made up to 31 December 2016 |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates |
12 December 2016 | Confirmation statement made on 6 December 2016 with updates |
28 April 2016 | Full accounts made up to 31 December 2015 |
28 April 2016 | Full accounts made up to 31 December 2015 |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 May 2015 | Full accounts made up to 31 December 2014 |
11 May 2015 | Full accounts made up to 31 December 2014 |
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 September 2014 | Full accounts made up to 31 December 2013 |
7 September 2014 | Full accounts made up to 31 December 2013 |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
11 October 2013 | Registration of charge 074357020012 |
11 October 2013 | Registration of charge 074357020012 |
11 October 2013 | Registration of charge 074357020011 |
11 October 2013 | Registration of charge 074357020011 |
1 October 2013 | Registration of charge 074357020009 |
1 October 2013 | Registration of charge 074357020010 |
1 October 2013 | Registration of charge 074357020009 |
1 October 2013 | Registration of charge 074357020010 |
19 August 2013 | Registration of charge 074357020008 |
19 August 2013 | Registration of charge 074357020008 |
27 July 2013 | Satisfaction of charge 7 in full |
27 July 2013 | Satisfaction of charge 7 in full |
4 April 2013 | Full accounts made up to 31 December 2012 |
4 April 2013 | Full accounts made up to 31 December 2012 |
12 March 2013 | Particulars of a mortgage or charge / charge no: 7 |
12 March 2013 | Particulars of a mortgage or charge / charge no: 7 |
8 March 2013 | Termination of appointment of James Woolley as a director |
8 March 2013 | Termination of appointment of James Woolley as a director |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
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 4 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
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 1 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
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 |
8 December 2011 | Director's details changed for Tarlok Singh on 6 December 2011 |
8 December 2011 | Director's details changed for Tarlok Singh on 6 December 2011 |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders |
8 December 2011 | Director's details changed for Tarlok Singh on 6 December 2011 |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders |
7 October 2011 | Appointment of James Woolley as a director |
7 October 2011 | Appointment of James Woolley as a director |
3 October 2011 | Termination of appointment of Nicholas Guise Leitch as a director |
3 October 2011 | Termination of appointment of Nicholas Guise Leitch as a director |
20 July 2011 | Appointment of Mr Colin Stuart Mills as a director |
20 July 2011 | Appointment of Mr Colin Stuart Mills as a director |
13 May 2011 | Company name changed poseidon propco LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Company name changed poseidon propco LIMITED\certificate issued on 13/05/11
|
13 May 2011 | Change of name notice |
13 May 2011 | Change of name notice |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 |
27 January 2011 | Particulars of a mortgage or charge / charge no: 6 |
14 January 2011 | Termination of appointment of Jane Withers as a director |
14 January 2011 | Particulars of a mortgage or charge / charge no: 4 |
14 January 2011 | Particulars of a mortgage or charge / charge no: 4 |
14 January 2011 | Appointment of Jane Withers as a secretary |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 |
14 January 2011 | Appointment of Nicholas Giuse Leitch as a director |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 |
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 |
14 January 2011 | Appointment of Nicholas Giuse Leitch 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: 5 |
14 January 2011 | Appointment of Jane Linda Withers as a director |
14 January 2011 | Appointment of Jane Withers as a secretary |
14 January 2011 | Particulars of a mortgage or charge / charge no: 3 |
14 January 2011 | Termination of appointment of Jane Withers as a director |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
13 January 2011 | Particulars of a mortgage or charge / charge no: 1 |
10 November 2010 | Incorporation |
10 November 2010 | Incorporation |