Advanced company searchLink opens in new window

DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC

Company number 10626295

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 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,559.644
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,922.644
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,636.208
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Feb 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,790.681
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Dec 2020 AA Full accounts made up to 29 February 2020
30 Apr 2020 AD01 Registered office address changed from Hamilton Centre Rodney Way Chelmsford CM1 3BY England to 6th Floor (Downing) St Magnus House 3 Lower Thames Street London EC3R 6HD on 30 April 2020
30 Apr 2020 TM02 Termination of appointment of Maitland Administration Services Limited as a secretary on 1 April 2020
30 Apr 2020 AP03 Appointment of Mr Grant Leslie Whitehouse as a secretary on 1 April 2020
04 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
03 Mar 2020 SH07 Cancellation of shares by a PLC. Statement of capital on 19 November 2019
  • GBP 54,830
12 Nov 2019 AP01 Appointment of Mr William Mark Ransford Dawkins as a director on 7 November 2019
22 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 720
16 Oct 2019 TM01 Termination of appointment of Andrew Thomas Griffiths as a director on 11 October 2019
17 Sep 2019 TM01 Termination of appointment of Stephen Yapp as a director on 31 August 2019
03 Sep 2019 AA Full accounts made up to 28 February 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2019 AP01 Appointment of Mr Robert William Lindsay Legget as a director on 22 July 2019
11 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 370
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 335
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 235
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 50
28 Jun 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 135
09 Apr 2019 CH04 Secretary's details changed for Maitland Administration Services Limited on 9 April 2019
25 Feb 2019 AD01 Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019