- Company Overview for ADRIATIC METALS PLC (10599833)
- Filing history for ADRIATIC METALS PLC (10599833)
- People for ADRIATIC METALS PLC (10599833)
- Charges for ADRIATIC METALS PLC (10599833)
- Registers for ADRIATIC METALS PLC (10599833)
- More for ADRIATIC METALS PLC (10599833)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|