Total Documents | 130 |
---|
Total Pages | 1,186 |
---|
1 February 2021 | Resolutions
|
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |
7 January 2020 | Confirmation statement made on 7 January 2020 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 |
2 July 2019 | Second filing for the notification of Acenta Steel Holdings Limited as a person with significant control |
25 June 2019 | Registration of charge 074595110004, created on 20 June 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 Holdings Limited as a person with significant control on 2 April 2019
|
30 May 2019 | Cessation of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 2 April 2019 |
7 January 2019 | Notification of Aar Tee Holdings Pte. Ltd as a person with significant control on 5 July 2018 |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates |
8 November 2018 | Appointment of Mr Mark Broxholme as a secretary on 31 October 2018 |
8 November 2018 | Termination of appointment of Jane Withers as a secretary on 31 October 2018 |
28 September 2018 | Termination of appointment of Tarlok Singh 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 | Appointment of Mr Ravi Trehan as a director on 26 September 2018 |
28 September 2018 | Termination of appointment of Jane Linda Withers as a director on 26 September 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 |
31 July 2018 | Notification of Aar Tee Industries Holdings Pte. Ltd. as a person with significant control on 5 July 2018 |
11 May 2018 | Full accounts made up to 31 December 2017 |
15 January 2018 | Confirmation statement made on 7 January 2018 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 |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates |
21 December 2016 | Satisfaction of charge 3 in full |
21 December 2016 | Satisfaction of charge 1 in full |
21 December 2016 | Satisfaction of charge 3 in full |
21 December 2016 | Satisfaction of charge 1 in full |
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 |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
29 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 |
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 |
29 July 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 |
29 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
29 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
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 |
7 September 2014 | Full accounts made up to 31 December 2013 |
7 September 2014 | Full accounts made up to 31 December 2013 |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
4 April 2013 | Group of companies' accounts made up to 31 December 2012 |
4 April 2013 | Group of companies' accounts made up to 31 December 2012 |
26 March 2013 | Company name changed acenta steel holdings LIMITED\certificate issued on 26/03/13
|
26 March 2013 | Company name changed acenta steel holdings LIMITED\certificate issued on 26/03/13
|
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Change of name notice |
15 March 2013 | Change of name notice |
13 March 2013 | Change of share class name or designation |
13 March 2013 | Change of share class name or designation |
13 March 2013 | Resolutions
|
13 March 2013 | Resolutions
|
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 |
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 |
8 March 2013 | Termination of appointment of James Woolley as a director |
8 March 2013 | Termination of appointment of James Woolley as a director |
12 February 2013 | Purchase of own shares. |
12 February 2013 | Purchase of own shares. |
31 January 2013 | Cancellation of shares. Statement of capital on 31 January 2013
|
31 January 2013 | Cancellation of shares. Statement of capital on 31 January 2013
|
30 January 2013 | Termination of appointment of John Hudson as a director |
30 January 2013 | Termination of appointment of John Hudson as a director |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
12 December 2012 | Director's details changed for Tarlok Singh on 12 December 2012 |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
12 December 2012 | Director's details changed for Tarlok Singh on 12 December 2012 |
12 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
12 December 2012 | Director's details changed for Tarlok Singh on 12 December 2012 |
12 December 2012 | Director's details changed for Tarlok Singh on 12 December 2012 |
17 September 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
17 September 2012 | Statement of capital following an allotment of shares on 24 November 2011
|
16 July 2012 | Appointment of Mr James Christopher Michael Woolley as a director |
16 July 2012 | Appointment of Mr James Christopher Michael Woolley as a director |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders |
2 November 2011 | Particulars of variation of rights attached to shares |
2 November 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
2 November 2011 | Change of share class name or designation |
2 November 2011 | Change of share class name or designation |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
2 November 2011 | Particulars of variation of rights attached to shares |
7 October 2011 | Appointment of Mr Colin Stuart Mills as a director |
7 October 2011 | Appointment of Mr Colin Stuart Mills as a director |
29 July 2011 | Company name changed poseidon holdco LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed poseidon holdco LIMITED\certificate issued on 29/07/11
|
11 July 2011 | Appointment of John Lewis Hudson as a director |
11 July 2011 | Appointment of John Lewis Hudson as a director |
7 July 2011 | Change of name notice |
7 July 2011 | Resolutions
|
7 July 2011 | Change of name notice |
7 July 2011 | Resolutions
|
13 May 2011 | Change of name notice |
13 May 2011 | Resolutions
|
13 May 2011 | Change of name notice |
13 May 2011 | Resolutions
|
14 January 2011 | Appointment of Jane Withers as a secretary |
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 | Appointment of Jane Withers as a secretary |
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 |
3 December 2010 | Incorporation |
3 December 2010 | Incorporation |