- Company Overview for ADRIATIC METALS PLC (10599833)
- Filing history for ADRIATIC METALS PLC (10599833)
- People for ADRIATIC METALS PLC (10599833)
- Charges for ADRIATIC METALS PLC (10599833)
- Registers for ADRIATIC METALS PLC (10599833)
- More for ADRIATIC METALS PLC (10599833)
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) |
---|---|---|---|
12 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 July 2020
|
|
12 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 July 2020
|
|
12 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 March 2020
|
|
12 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 June 2020
|
|
12 Oct 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 February 2020
|
|
10 Aug 2020 | AP01 | Appointment of Sanela Karic as a director on 3 August 2020 | |
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 28 July 2020
|
|
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 10 July 2020
|
|
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|
|
24 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|
|
23 Jul 2020 | AUD | Auditor's resignation | |
14 Jul 2020 | TM01 | Termination of appointment of John Richards as a director on 8 July 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Milos Bosnjakovic as a director on 11 June 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of Sean Joseph Duffy as a secretary on 9 March 2020 | |
11 Mar 2020 | AP03 | Appointment of Geoff Eyre as a secretary on 9 March 2020 | |
19 Feb 2020 | AD04 | Register(s) moved to registered office address Ground Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 10 February 2020
|
|
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
23 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
03 Jan 2020 | AD01 | Registered office address changed from Stamford House Regent Street Cheltenham Gloucestershire GL50 1HN England to Ground Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 3 January 2020 | |
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE | |
19 Dec 2019 | AD02 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE England to The Pavilions Bridgwater Road Bristol BS13 8AE | |
19 Dec 2019 | AD02 | Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE |