Advanced company searchLink opens in new window

DUNEDIN ENTERPRISE INVESTMENT TRUST PLC

Company number SC052844

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)
11 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
06 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
26 Jun 2020 AA Full accounts made up to 31 December 2019
07 May 2020 TM01 Termination of appointment of Michael Meyer Jensen as a director on 6 May 2020
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
15 Jul 2019 SH02 Statement of capital on 12 June 2019
  • GBP 5,161,015.50
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 10,322,031.50
12 Jun 2019 AA Full accounts made up to 31 December 2018
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Capitalise from time to time a sums or sums not exceeding at each relevant time the aggregate amount then standing to the credit of the companys reserves and that a general meeting other than an annual general meeting may be called at not less than 14 clear days motice. 08/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 15,483,046.50
25 Oct 2018 SH02 Statement of capital on 9 October 2018
  • GBP 5,161,015.50
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
15 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 3,094,545 ordinary shares at 25P 10/05/2018
14 May 2018 AA Full accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Federico Marescotti as a director on 9 May 2018
27 Feb 2018 SH02 Statement of capital on 5 February 2018
  • GBP 5,161,015.50
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15,483,046.50
16 Jan 2018 SH02 Statement of capital on 4 December 2017
  • GBP 5,161,015.50
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 December 2017
  • GBP 25,805,077.50
17 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
28 Jun 2017 AA Full accounts made up to 31 December 2016
19 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ To capitalise reserves approved 11/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2017 AP01 Appointment of Mr Michael Meyer Jensen as a director on 11 May 2017