Advanced company searchLink opens in new window

DR. MARTENS PLC

Company number 12960219

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 Jan 2021 AUDR Auditor's report
22 Jan 2021 AUDS Auditor's statement
22 Jan 2021 CERT5 Certificate of re-registration from Private to Public Limited Company
22 Jan 2021 RR01 Re-registration from a private company to a public company
15 Jan 2021 AP01 Appointment of Mrs Lynee Marie Weedall as a director on 11 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/21
15 Jan 2021 AP01 Appointment of Mr Onyeije Ogueri Nwokorie as a director on 11 January 2021
15 Jan 2021 AP01 Appointment of Mrs Robyn Perriss as a director on 11 January 2021
15 Jan 2021 AP01 Appointment of Mr Ian Christian Rogers as a director on 11 January 2021
13 Jan 2021 TM01 Termination of appointment of Emily Clare Reichwald as a director on 8 January 2021
13 Jan 2021 SH02 Consolidation of shares on 14 December 2020
13 Jan 2021 MA Memorandum and Articles of Association
13 Jan 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,737,139,147.22
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 10,006,158.98081
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/21
07 Jan 2021 AP01 Appointment of Mr Paul Mason as a director on 5 January 2021
07 Jan 2021 AP01 Appointment of Mrs Yasmin Tara Alhadeff as a director on 5 January 2021
07 Jan 2021 AP01 Appointment of Mr Kenneth Charles Wilson as a director on 5 January 2021
07 Jan 2021 TM01 Termination of appointment of Paul Richard Armstrong as a director on 5 January 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 14/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 SH08 Change of share class name or designation
22 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
19 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-08
19 Dec 2020 CONNOT Change of name notice
18 Dec 2020 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 28 Jamestown Road Camden London NW1 7BY on 18 December 2020
17 Dec 2020 SH19 Statement of capital on 17 December 2020
  • GBP 10,001,658.98
17 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital