Advanced company searchLink opens in new window

DR. MARTENS PLC

Company number 12960219

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)
16 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 10,005,962.61
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 3 October 2022
  • GBP 10,005,834.68
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 10 August 2022
  • GBP 10,005,575.98
10 Aug 2022 AUD Auditor's resignation
01 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
29 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 14/07/2022
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 10,002,836.52
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 10,002,227
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 10,001,110
13 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
08 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) on no fewer than 14 clear days notice 29/07/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2021 MR01 Registration of charge 129602190001, created on 6 July 2021
08 Mar 2021 AA Initial accounts made up to 31 December 2020
16 Feb 2021 MA Memorandum and Articles of Association
16 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 SH02 Sub-division of shares on 28 January 2021
05 Feb 2021 SH08 Change of share class name or designation
05 Feb 2021 SH02 Statement of capital on 28 January 2021
  • GBP 10,000,001
05 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 28/01/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2021 AD03 Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing BN99 6DA
02 Feb 2021 AD02 Register inspection address has been changed to Equiniti Aspect House Spencer Road Lancing BN99 6DA
01 Feb 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 March 2021
26 Jan 2021 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 22 January 2021