Advanced company searchLink opens in new window

AAR TEE INDUSTRIES HOLDINGS UK LTD

Company number 11430817

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AD01 Registered office address changed from C/O Acenta Steel Limited Planetary Road Willenhall West Midlands WV13 3SW United Kingdom to C/O Marble Power Ltd 1st Floor 3 More London Place London SE1 2RE on 9 April 2024
13 Jan 2024 TM01 Termination of appointment of Bartosz Krzysztof Peczkowski as a director on 12 January 2024
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
03 Mar 2023 PSC07 Cessation of Ravi Kumar Trehan as a person with significant control on 16 February 2023
03 Mar 2023 PSC01 Notification of Sanjeev Gupta as a person with significant control on 16 February 2023
03 Mar 2023 AP01 Appointment of Mr. Sanjeev Gupta as a director on 16 February 2023
02 Mar 2023 TM01 Termination of appointment of Ravi Kumar Trehan as a director on 16 February 2023
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
26 Sep 2022 AP01 Appointment of Mr. Bartosz Krzysztof Peczkowski as a director on 31 August 2022
21 Sep 2022 TM01 Termination of appointment of Gianpiero Repole as a director on 31 August 2022
07 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
17 Feb 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
28 Sep 2021 AA Micro company accounts made up to 30 September 2020
22 Jul 2021 MA Memorandum and Articles of Association
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
08 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2021 MR04 Satisfaction of charge 114308170001 in full
12 May 2021 MR01 Registration of charge 114308170002, created on 30 April 2021
22 Mar 2021 PSC04 Change of details for Ravi Kumar Trehan as a person with significant control on 1 July 2020
22 Mar 2021 CH01 Director's details changed for Mr Gianpiero Repole on 1 July 2020
22 Mar 2021 CH01 Director's details changed for Mr Ravi Kumar Trehan on 1 July 2020
08 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
01 Jul 2020 AD01 Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Acenta Steel Limited Planetary Road Willenhall West Midlands WV13 3SW on 1 July 2020
17 Jun 2020 AA Accounts for a small company made up to 30 September 2019