Advanced company searchLink opens in new window

ADRIATIC METALS PLC

Company number 10599833

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)
01 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 3,642,624.555035
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 3,642,526.72966
28 Dec 2022 MR01 Registration of charge 105998330001, created on 22 December 2022
11 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 September 2022
  • GBP 3,640,301.78666
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2023
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 August 2022
  • GBP 3,559,711.6802
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 3,557,494.7502
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 3,555,277.8202
20 Jul 2022 AP03 Appointment of Mr Jonathan Neil Dickman as a secretary on 20 July 2022
17 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
13 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders ratification of prior issue of shares/approval of esops/approval to amend terms of exisiting options/company business 30/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2022 CH01 Director's details changed for Mr Paul David Cronin on 1 June 2021
04 May 2022 TM02 Termination of appointment of Geoff Eyre as a secretary on 30 April 2022
03 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 3,553,408.1202
17 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of issue shares 29/10/2021
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 3,522,179.34911
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 3,521,644.628265
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 2,862,575.378265
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 September 2021
  • GBP 2,861,239.878265
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 September 2021
  • GBP 2,858,468.715765
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 2,857,080.142995
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 2,849,994.834715
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 2,849,883.988215
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,848,842.79235