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)
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 2,021,492.756385
19 Nov 2019 AP01 Appointment of Mr John Richards as a director on 11 November 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ To approve the purpose of asx listing rule 08/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2019 AP01 Appointment of Ms Sandra Naomi Bates as a director on 11 November 2019
21 Oct 2019 AA Group of companies' accounts made up to 30 June 2019
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 2,021,492.756385
08 Oct 2019 TM01 Termination of appointment of Eric De Mori as a director on 8 October 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 2,013,701.44939
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 2,009,694.94939
07 Oct 2019 SH02 Sub-division of shares on 30 September 2018
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 2,020,378.94939
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,746,775.18458
04 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 02/02/2019
02 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 February 2017
  • GBP 641,040.00
19 Mar 2019 CS01 02/02/19 Statement of Capital gbp 2009694.94939
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 04/10/2019
04 Mar 2019 AP01 Appointment of Mr Michael Ian Rawlinson as a director on 4 March 2019
21 Jan 2019 AA Group of companies' accounts made up to 30 June 2018
16 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company details. Political donations. 26/10/2018
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2018 AP03 Appointment of Mr Gabriel Chiappini as a secretary on 6 November 2018
13 Jul 2018 AP01 Appointment of Mr Milos Bosnjakovic as a director on 13 July 2018
21 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
18 Feb 2018 AP01 Appointment of Mr Peter Bilbe as a director on 16 February 2018
16 Feb 2018 PSC08 Notification of a person with significant control statement
16 Feb 2018 PSC07 Cessation of Paul David Cronin as a person with significant control on 1 October 2017
16 Feb 2018 AP01 Appointment of Mr Julian Barnes as a director on 16 February 2018