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

Aartee Steel Operations Limited

Documents

Total Documents130
Total Pages1,186

Filing History

1 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
4 January 2021Confirmation statement made on 4 January 2021 with no updates
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
7 January 2020Confirmation statement made on 7 January 2020 with no updates
21 August 2019Termination of appointment of Hitesh Kanji Pattani as a director on 21 August 2019
8 August 2019Full accounts made up to 31 December 2018
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
2 July 2019Second filing for the notification of Acenta Steel Holdings Limited as a person with significant control
25 June 2019Registration of charge 074595110004, created on 20 June 2019
30 May 2019Cessation of Aar Tee Holdings Pte. Ltd as a person with significant control on 2 April 2019
30 May 2019Notification of Acenta Steel Holdings Limited as a person with significant control on 2 April 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 02/07/2019.
30 May 2019Cessation of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 2 April 2019
7 January 2019Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018
7 January 2019Confirmation statement made on 7 January 2019 with no updates
8 November 2018Appointment of Mr Mark Broxholme as a secretary on 31 October 2018
8 November 2018Termination of appointment of Jane Withers as a secretary on 31 October 2018
28 September 2018Termination of appointment of Tarlok Singh as a director on 26 September 2018
28 September 2018Termination of appointment of Colin Stuart Mills 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 Jane Linda Withers as a director on 26 September 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
31 July 2018Notification of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 5 July 2018
11 May 2018Full accounts made up to 31 December 2017
15 January 2018Confirmation statement made on 7 January 2018 with no updates
15 June 2017Full accounts made up to 31 December 2016
15 June 2017Full accounts made up to 31 December 2016
20 January 2017Confirmation statement made on 7 January 2017 with updates
20 January 2017Confirmation statement made on 7 January 2017 with updates
21 December 2016Satisfaction of charge 3 in full
21 December 2016Satisfaction of charge 1 in full
21 December 2016Satisfaction of charge 3 in full
21 December 2016Satisfaction of charge 1 in full
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
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 105,904
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 105,904
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014
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
29 July 2015Audit exemption subsidiary accounts made up to 31 December 2014
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
29 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,904
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 105,904
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
7 September 2014Full accounts made up to 31 December 2013
7 September 2014Full accounts made up to 31 December 2013
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105,904
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105,904
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105,904
4 April 2013Group of companies' accounts made up to 31 December 2012
4 April 2013Group of companies' accounts made up to 31 December 2012
26 March 2013Company name changed acenta steel holdings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
26 March 2013Company name changed acenta steel holdings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-07
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-07
15 March 2013Change of name notice
15 March 2013Change of name notice
13 March 2013Change of share class name or designation
13 March 2013Change of share class name or designation
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 March 2013Particulars of a mortgage or charge / charge no: 3
12 March 2013Particulars of a mortgage or charge / charge no: 3
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
8 March 2013Termination of appointment of James Woolley as a director
8 March 2013Termination of appointment of James Woolley as a director
12 February 2013Purchase of own shares.
12 February 2013Purchase of own shares.
31 January 2013Cancellation of shares. Statement of capital on 31 January 2013
  • GBP 105,904
31 January 2013Cancellation of shares. Statement of capital on 31 January 2013
  • GBP 105,904
30 January 2013Termination of appointment of John Hudson as a director
30 January 2013Termination of appointment of John Hudson as a director
24 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
12 December 2012Director's details changed for Tarlok Singh on 12 December 2012
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
12 December 2012Director's details changed for Tarlok Singh on 12 December 2012
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
12 December 2012Director's details changed for Tarlok Singh on 12 December 2012
12 December 2012Director's details changed for Tarlok Singh on 12 December 2012
17 September 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 111,650
17 September 2012Statement of capital following an allotment of shares on 24 November 2011
  • GBP 111,650
16 July 2012Appointment of Mr James Christopher Michael Woolley as a director
16 July 2012Appointment of Mr James Christopher Michael Woolley as a director
28 March 2012Group of companies' accounts made up to 31 December 2011
28 March 2012Group of companies' accounts made up to 31 December 2011
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
2 November 2011Particulars of variation of rights attached to shares
2 November 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100,000.00
2 November 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100,000.00
2 November 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 100,000.00
2 November 2011Change of share class name or designation
2 November 2011Change of share class name or designation
2 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 November 2011Particulars of variation of rights attached to shares
7 October 2011Appointment of Mr Colin Stuart Mills as a director
7 October 2011Appointment of Mr Colin Stuart Mills as a director
29 July 2011Company name changed poseidon holdco LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
29 July 2011Company name changed poseidon holdco LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-06-24
11 July 2011Appointment of John Lewis Hudson as a director
11 July 2011Appointment of John Lewis Hudson as a director
7 July 2011Change of name notice
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
7 July 2011Change of name notice
7 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-24
13 May 2011Change of name notice
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
13 May 2011Change of name notice
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-03
14 January 2011Appointment of Jane Withers as a secretary
14 January 2011Appointment of Jane Linda Withers as a director
14 January 2011Appointment of Jane Linda Withers as a director
14 January 2011Appointment of Jane Withers as a secretary
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
3 December 2010Incorporation
3 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing