Advanced company searchLink opens in new window

CMC MARKETS PLC

Company number 05145017

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)
03 May 2022 SH06 Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 73,341,686.75
03 May 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 73,357,438.00
03 May 2022 SH06 Cancellation of shares. Statement of capital on 24 March 2022
  • GBP 73,329,858.00
03 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Apr 2022 SH06 Cancellation of shares. Statement of capital on 18 March 2022
  • GBP 73,414,639.75
14 Apr 2022 SH06 Cancellation of shares. Statement of capital on 17 March 2022
  • GBP 73,444,139.75
14 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Mar 2022 AA Interim accounts made up to 25 February 2022
16 Dec 2021 AA Interim accounts made up to 31 October 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice to call general meetings (not agm) 29/07/2021
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
13 Aug 2021 AA Interim accounts made up to 19 July 2021
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • GBP 73,473,889.75
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
09 Jun 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
15 Dec 2020 CH01 Director's details changed for David John Fineberg on 11 December 2020
09 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
02 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 73,298,889.75
24 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 clear days' notice 30/07/2020
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 72,898,889.75
10 Mar 2020 AP03 Appointment of Mr Patrick Wolfe Davis as a secretary on 27 February 2020
10 Mar 2020 TM02 Termination of appointment of Jonathan Bradshaw as a secretary on 27 February 2020
13 Nov 2019 AP01 Appointment of Matthew David Lewis as a director on 1 November 2019
11 Nov 2019 AP01 Appointment of Mr Euan William Marshall as a director on 1 November 2019
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 06/09/2020 under section 1088 of the Companies Act 2006.