Advanced company searchLink opens in new window

DP POLAND PLC

Company number 07278725

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)
20 Aug 2018 CH01 Director's details changed for Mr Robert Nicholas Lutwyche Morrish on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Christopher Humphrey Robertson Moore on 20 August 2018
20 Aug 2018 AD01 Registered office address changed from , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 20 August 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
30 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 763,859.53
24 May 2018 AA Group of companies' accounts made up to 31 December 2017
23 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
07 Jul 2017 PSC08 Notification of a person with significant control statement
07 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 747,075.56
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 686,075.56
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 684,575.56
12 Jul 2016 AR01 Annual return made up to 9 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-12
  • GBP 651,240.56
07 Jul 2016 AD04 Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
10 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2016 AA Group of companies' accounts made up to 31 December 2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 3 July 2015
  • GBP 651,240.56
26 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 9 June 2015 with bulk list of shareholders
Statement of capital on 2015-06-22
  • GBP 477,189.93
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2015 AD01 Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD, England to 1 Chamberlain Square Cs Birmingham B3 3AX on 31 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Peter John Edward Shaw on 20 March 2015
27 Mar 2015 CH01 Director's details changed for Robert Nicholas Lutwyche Morrish on 20 March 2015
27 Mar 2015 CH01 Director's details changed for Mr Christopher Humphrey Robertson Moore on 20 March 2013