Advanced company searchLink opens in new window

UNILEVER PLC

Company number 00041424

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)
26 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 933,439.549824
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 873,614.247931
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 670,966.091677
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 752,645.906629
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 838,627.035108
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
30 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Jun 2021 SH19 Statement of capital on 15 June 2021
  • GBP 81,798,695.13
15 Jun 2021 CERT19 Certificate of reduction of share premium
15 Jun 2021 OC138 Reduction of iss capital and minute (oc)
03 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authority to make market purchases/reduction of share premium account/co business 05/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2021 MA Memorandum and Articles of Association
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
16 Mar 2021 TM01 Termination of appointment of Vittorio Colao as a director on 18 February 2021
28 Jan 2021 RP04AP01 Second filing for the appointment of Mrs Susan Saltzbart Kilsby as a director
05 Jan 2021 SH06 Cancellation of shares. Statement of capital on 28 November 2020
  • GBP 36,354,287
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 29 November 2020
  • GBP 81,798,695.13
29 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Nov 2020 MISC Uk court order approving completion of cross-border merger
11 Nov 2020 MISC Resolutions passed by shareholders
26 Aug 2020 MISC Form CB01 - notice of a cross border merger
29 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Political donations 29/04/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates