Advanced company searchLink opens in new window

AAR TEE FERRETTI INTERNATIONAL HOLDINGS LTD

Company number 11156465

Filter by category

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)
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
  • GBP 42,001
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