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)
14 Feb 2018 BS Balance Sheet
14 Feb 2018 AUDS Auditor's statement
14 Feb 2018 AUDR Auditor's report
14 Feb 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
14 Feb 2018 RR01 Re-registration from a private company to a public company
07 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
02 Feb 2018 SH02 Sub-division of shares on 30 January 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 30/01/2018
03 Jan 2018 AD01 Registered office address changed from 10 Pine House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to Stamford House Regent Street Cheltenham Gloucestershire GL50 1HN on 3 January 2018
20 Dec 2017 AP03 Appointment of Mr Sean Joseph Duffy as a secretary on 20 December 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1,057,657.18458
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 863,108.86312
21 Aug 2017 TM01 Termination of appointment of Charles Waite Morgan as a director on 10 August 2017
10 Aug 2017 AP01 Appointment of Mr Eric De Mori as a director on 10 August 2017
10 Aug 2017 PSC07 Cessation of Rebecca Charlotte Darwin Cronin as a person with significant control on 28 February 2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 857,766.86312
17 Jul 2017 AA01 Previous accounting period shortened from 28 February 2018 to 30 June 2017
20 Mar 2017 SH06 Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 641,040
01 Mar 2017 TM01 Termination of appointment of Milos Bosnjakovic as a director on 27 February 2017
17 Feb 2017 AP01 Appointment of Mr Milos Bosnjakovic as a director on 17 February 2017
16 Feb 2017 AP01 Appointment of Mr Charles Waite Morgan as a director on 16 February 2017
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 0.05342
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2019
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted