Advanced company searchLink opens in new window

DP POLAND PLC

Company number 07278725

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)
28 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2025 AA Group of companies' accounts made up to 31 December 2024
11 Jun 2025 PSC02 Notification of Malaccan Holdings Ltd as a person with significant control on 8 January 2021
11 Jun 2025 PSC09 Withdrawal of a person with significant control statement on 11 June 2025
10 Jun 2025 CS01 Confirmation statement made on 9 June 2025 with updates
04 Apr 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 March 2025
  • GBP 4,602,026.760
03 Apr 2025 SH01 Statement of capital following an allotment of shares on 3 March 2024
  • GBP 4,602,026.76
  • ANNOTATION Clarification a second filed SH01 was registered on 04/04/2025.
03 Apr 2025 SH01 Statement of capital following an allotment of shares on 1 April 2025
  • GBP 4,719,938.37
03 Apr 2025 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 4,598,276.76
01 Apr 2025 AD01 Registered office address changed from , 1 Chamberlain Square Cs, Birmingham, B3 3AX, England to C/O Almond & Co 11 York Street Manchester M2 2AW on 1 April 2025
01 Apr 2025 AP04 Appointment of Almond Cs Limited as a secretary on 1 April 2025
01 Apr 2025 TM02 Termination of appointment of Petershill Secretaries Limited as a secretary on 1 April 2025
12 Aug 2024 CH01 Director's details changed for Nils Gornall on 12 August 2024
06 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
03 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
08 May 2024 SH01 Statement of capital following an allotment of shares on 19 April 2024
  • GBP 4,595,675.61
23 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2024 AP01 Appointment of Mr Derk Christoforus Thijs as a director on 1 January 2024
03 Oct 2023 TM01 Termination of appointment of Andrew Rennie as a director on 1 October 2023
09 Aug 2023 CS01 Confirmation statement made on 9 June 2023 with updates
08 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
20 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 3,562,409.49
18 Apr 2023 TM01 Termination of appointment of Peter Furlong as a director on 31 March 2023