Advanced company searchLink opens in new window

DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC

Company number 10626295

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)
08 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 370
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 335
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 235
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 135
09 Apr 2019 CH04 Secretary's details changed for Maitland Administration Services Limited on 9 April 2019
25 Feb 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 16/02/2018
20 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 20 December 2018
23 Oct 2018 PSC08 Notification of a person with significant control statement
26 Sep 2018 AP01 Appointment of Dr Linda Kathryn Bell as a director on 19 September 2018
30 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2018 AA Full accounts made up to 28 February 2018
05 Apr 2018 TM01 Termination of appointment of Diana Hunter as a director on 4 April 2018
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 10/01/2018.
11 Oct 2017 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW on 11 October 2017
02 Oct 2017 AD01 Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Ergon House Horseferry Road Westminster London SW1P 2AL to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 2 October 2017
28 Sep 2017 CH01 Director's details changed for Andrew Thomas Griffiths on 28 September 2017
28 Sep 2017 PSC07 Cessation of Downing Nominees Limited as a person with significant control on 9 May 2017
28 Sep 2017 PSC07 Cessation of Downing Corporate Finance Limited as a person with significant control on 9 May 2017
12 Jul 2017 SH19 Statement of capital on 12 July 2017
  • GBP 55,600.002
12 Jul 2017 CERT19 Certificate of reduction of share premium
12 Jul 2017 OC138 Reduction of iss capital and minute (oc)