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)
19 Mar 2019 CS01 02/02/19 Statement of Capital gbp 2009694.94939
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 04/10/2019
04 Mar 2019 AP01 Appointment of Mr Michael Ian Rawlinson as a director on 4 March 2019
21 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company details. Political donations. 26/10/2018
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2018 AP03 Appointment of Mr Gabriel Chiappini as a secretary on 6 November 2018
13 Jul 2018 AP01 Appointment of Mr Milos Bosnjakovic as a director on 13 July 2018
21 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
18 Feb 2018 AP01 Appointment of Mr Peter Bilbe as a director on 16 February 2018
16 Feb 2018 PSC08 Notification of a person with significant control statement
16 Feb 2018 PSC07 Cessation of Paul David Cronin as a person with significant control on 1 October 2017
16 Feb 2018 AP01 Appointment of Mr Julian Barnes as a director on 16 February 2018
14 Feb 2018 CERT5 Certificate of re-registration from Private to Public Limited Company
14 Feb 2018 AUDR Auditor's report
14 Feb 2018 MAR Re-registration of Memorandum and Articles
14 Feb 2018 BS Balance Sheet
14 Feb 2018 AUDS Auditor's statement
14 Feb 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Feb 2018 RR01 Re-registration from a private company to a public company
07 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
02 Feb 2018 SH02 Sub-division of shares on 30 January 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 30/01/2018
03 Jan 2018 AD01 Registered office address changed from 10 Pine House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to Stamford House Regent Street Cheltenham Gloucestershire GL50 1HN on 3 January 2018
20 Dec 2017 AP03 Appointment of Mr Sean Joseph Duffy as a secretary on 20 December 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,057,657.18458
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 863,108.86312