Advanced company searchLink opens in new window

DMP METALS LTD

Company number 11303150

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)
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
22 Apr 2020 PSC04 Change of details for Mr Paul Charles Dumpleton as a person with significant control on 1 April 2020
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 65.26376
22 Apr 2020 CH01 Director's details changed for Mr Jonathan Michael Light on 15 March 2019
17 Mar 2020 AD01 Registered office address changed from 4 Belfry Lane Collingtree Northampton NN4 0PB United Kingdom to 115P Olympic Avenue Milton Abingdon OX14 4SA on 17 March 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 58.82656
02 Dec 2019 CH01 Director's details changed for Mr Jonathan Michael Light on 2 December 2019
22 Oct 2019 AP02 Appointment of Earthworm Capital Nominees Limited as a director on 22 October 2019
22 Oct 2019 TM01 Termination of appointment of Earthworm Nominees Limited as a director on 22 October 2019
16 Sep 2019 TM01 Termination of appointment of Ew Cap Limited as a director on 16 September 2019
16 Sep 2019 AP02 Appointment of Earthworm Nominees Limited as a director on 16 September 2019
27 Aug 2019 CH02 Director's details changed for Ew Cap Limited on 27 August 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
23 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 53.79679
22 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
15 Mar 2019 AP01 Appointment of Mr Jonathan Michael Light as a director on 15 March 2019
18 Feb 2019 SH03 Purchase of own shares.
07 Feb 2019 TM01 Termination of appointment of Michael David Ian Capewell as a director on 7 February 2019
07 Feb 2019 AP02 Appointment of Ew Cap Limited as a director on 7 February 2019
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 2,362,058.87933
04 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 SH06 Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 17.45933
04 Feb 2019 SH02 Sub-division of shares on 31 October 2018
04 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association