ADRIATIC METALS PLC

Company Documents

DateDescription
06/06/256 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Resolutions

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

13/11/2413 November 2024 Secretary's details changed for Mr Jonathan Neil Dickman on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from Ground Floor, Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 4th Floor 3 Hanover Square London W1S 1HD on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Ms Sandra Naomi Bates on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Ms Laura Tyler on 2024-11-13

View Document

08/10/248 October 2024 Appointment of Mr Mirco Manlio Giacomo Adelchi Bardella as a director on 2024-10-03

View Document

09/08/249 August 2024 Termination of appointment of Paul David Cronin as a director on 2024-08-09

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Appointment of Ms Laura Tyler as a director on 2024-07-01

View Document

15/06/2415 June 2024 Appointment of Mr Eric Rasmussen as a director on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Julian Barnes as a director on 2024-06-13

View Document

04/06/244 June 2024 Secretary's details changed for Mr Jonathan Neil Dickman on 2024-06-03

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

23/02/2423 February 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-23

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-08

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

09/03/239 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-26

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-12-19

View Document

28/12/2228 December 2022 Registration of charge 105998330001, created on 2022-12-22

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

04/05/224 May 2022 Termination of appointment of Geoff Eyre as a secretary on 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-02 with updates

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-11-05

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-08

View Document

29/06/2129 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Director's details changed for Mr Paul David Cronin on 2021-06-10

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MICHAEL IAN RAWLINSON

View Document

21/01/1921 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

16/11/1816 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/189 November 2018 SECRETARY APPOINTED MR GABRIEL CHIAPPINI

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MILOS BOSNJAKOVIC

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

18/02/1818 February 2018 DIRECTOR APPOINTED MR PETER BILBE

View Document

16/02/1816 February 2018 NOTIFICATION OF PSC STATEMENT ON 01/10/2017

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR JULIAN BARNES

View Document

16/02/1816 February 2018 CESSATION OF PAUL DAVID CRONIN AS A PSC

View Document

14/02/1814 February 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/1814 February 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-02-08

View Document

14/02/1814 February 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/02/1814 February 2018 BALANCE SHEET

View Document

14/02/1814 February 2018 AUDITORS' STATEMENT

View Document

14/02/1814 February 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

14/02/1814 February 2018 AUDITORS' REPORT

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

02/02/182 February 2018 SUB-DIVISION 30/01/18

View Document

02/02/182 February 2018 SUB DIV 30/01/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 10 PINE HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF UNITED KINGDOM

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MR SEAN JOSEPH DUFFY

View Document

08/12/178 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 1057657.18458

View Document

08/12/178 December 2017 01/07/17 STATEMENT OF CAPITAL GBP 863108.86312

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN

View Document

10/08/1710 August 2017 CESSATION OF REBECCA CHARLOTTE DARWIN CRONIN AS A PSC

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR ERIC DE MORI

View Document

02/08/172 August 2017 24/04/17 STATEMENT OF CAPITAL GBP 857766.86312

View Document

17/07/1717 July 2017 PREVSHO FROM 28/02/2018 TO 30/06/2017

View Document

20/03/1720 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 641040

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR MILOS BOSNJAKOVIC

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR MILOS BOSNJAKOVIC

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR CHARLES WAITE MORGAN

View Document

10/02/1710 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 0.05342

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company