Advanced company searchLink opens in new window

METALLISATION HOLDINGS LIMITED

Company number 09130405

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)
18 Jan 2024 SH10 Particulars of variation of rights attached to shares
18 Jan 2024 SH08 Change of share class name or designation
18 Jan 2024 MA Memorandum and Articles of Association
18 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 SH02 Statement of capital on 13 December 2023
  • GBP 166,665
18 Jan 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
10 Jan 2024 PSC07 Cessation of Stuart Milton as a person with significant control on 13 December 2023
10 Jan 2024 PSC07 Cessation of James Newton as a person with significant control on 13 December 2023
10 Jan 2024 PSC07 Cessation of Peter James Silcox as a person with significant control on 13 December 2023
10 Jan 2024 PSC02 Notification of Alchemy Uk Holdco 3 Limited as a person with significant control on 13 December 2023
10 Jan 2024 TM01 Termination of appointment of Peter James Silcox as a director on 13 December 2023
10 Jan 2024 TM01 Termination of appointment of Terence Patrick Lester as a director on 13 December 2023
10 Jan 2024 TM01 Termination of appointment of Robert Victor Crosby Hill as a director on 13 December 2023
10 Jan 2024 TM01 Termination of appointment of James Newton as a director on 13 December 2023
10 Jan 2024 TM01 Termination of appointment of Stuart Milton as a director on 13 December 2023
10 Jan 2024 TM01 Termination of appointment of Stephen Alan Barker as a director on 13 December 2023
10 Jan 2024 AP01 Appointment of Barton White as a director on 13 December 2023
10 Jan 2024 AP01 Appointment of Mark Mcclanahan as a director on 13 December 2023
07 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 15 July 2021
07 Nov 2023 PSC01 Notification of James Newton as a person with significant control on 15 December 2021
07 Nov 2023 PSC04 Change of details for Mr Peter James Silcox as a person with significant control on 15 December 2021
07 Nov 2023 PSC04 Change of details for Mr Stuart Milton as a person with significant control on 15 December 2021
10 Oct 2023 SH02 Statement of capital on 29 September 2023
  • GBP 192,665
28 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
13 Jul 2023 SH02 Statement of capital on 30 June 2023
  • GBP 176,665.00