Advanced company searchLink opens in new window

ADRIATIC METALS SERVICES (UK) LIMITED

Company number 03781581

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)
03 May 2022 TM02 Termination of appointment of Geoffrey Peter Eyre as a secretary on 30 April 2022
31 Mar 2022 MA Memorandum and Articles of Association
14 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
22 Jun 2021 CH01 Director's details changed for Mr Geoffrey Peter Eyre on 10 June 2021
22 Jun 2021 CH01 Director's details changed for Mr Paul David Cronin on 10 June 2021
27 May 2021 PSC02 Notification of Adriatic Metals Plc as a person with significant control on 7 October 2020
25 May 2021 PSC09 Withdrawal of a person with significant control statement on 25 May 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
11 Feb 2021 CERTNM Company name changed tethyan resources LIMITED\certificate issued on 11/02/21
  • NM04 ‐ Change of name by provision in articles
10 Feb 2021 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Ground Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 10 February 2021
10 Feb 2021 AP03 Appointment of Mr Geoffrey Peter Eyre as a secretary on 8 February 2021
30 Nov 2020 TM01 Termination of appointment of Fabian Nikolaus Baker as a director on 7 October 2020
30 Nov 2020 TM02 Termination of appointment of Susy Huatuco Horna as a secretary on 7 October 2020
30 Nov 2020 TM01 Termination of appointment of Donald Richard Taylor as a director on 7 October 2020
30 Nov 2020 AP01 Appointment of Paul Cronin as a director on 7 October 2020
30 Nov 2020 TM01 Termination of appointment of Radomir Vukcevic as a director on 7 October 2020
30 Nov 2020 AP01 Appointment of Geoffrey Eyre as a director on 7 October 2020
26 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 11 June 2020
03 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 11 June 2019
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 486,568.812
  • ANNOTATION Clarification a second filed SH01 was registered on 05/06/2024.
27 Jul 2020 PSC08 Notification of a person with significant control statement
27 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 27 July 2020
27 Jul 2020 PSC08 Notification of a person with significant control statement
24 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/10/2020. and again on 06/06/20