AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD
Company number 11156465
- Company Overview for AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD (11156465)
- Filing history for AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD (11156465)
- People for AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD (11156465)
- More for AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD (11156465)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
16 May 2024 | AA | Micro company accounts made up to 30 September 2023 | |
08 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 8 April 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
12 Jan 2024 | TM01 | Termination of appointment of Bartosz Krzysztof Peczkowski as a director on 12 January 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 30 September 2022 | |
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 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 30 September 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 | |
31 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
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 Ravi Kumar Trehan on 1 July 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Gianpiero Repole on 15 October 2018 | |
20 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
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 | |
09 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
09 Jun 2020 | AAMD | Amended accounts for a small company made up to 30 September 2018 | |
13 Mar 2020 | AAMD | Amended accounts for a small company made up to 30 September 2018 |