Advanced company searchLink opens in new window

ADRIATIC METALS PLC

Company number 10599833

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)
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 2,416,466.881385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 2,415,131.381385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 2,408,453.881385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 2,401,776.381385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 2,400,440.881385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
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
  • GBP 2,399,105.381385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
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
  • GBP 2,397,769.881385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020.
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2,384,748.756385
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
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 2,374,732.506385
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 2,373,397.006385
13 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2019
  • GBP 2,305,286.506385
12 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2019
  • GBP 2,183,468.980725
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 2,372,061.506385
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2019.
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 2,021,492.756385
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2019.