Advanced company searchLink opens in new window

CRODA INTERNATIONAL PUBLIC LIMITED COMPANY

Company number 00206132

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)
12 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
21 Feb 2024 AP01 Appointment of Ms Danuta Gray as a director on 1 February 2024
13 May 2023 AA Group of companies' accounts made up to 31 December 2022
13 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 26/04/2023
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2023 AP01 Appointment of Christopher Good as a director on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Helena Louise Ganczakowski as a director on 26 April 2023
27 Apr 2023 TM01 Termination of appointment of Jeremy Kim Maiden as a director on 26 April 2023
20 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
05 Jan 2023 AP01 Appointment of Mrs Louisa Sachiko Burdett as a director on 1 January 2023
08 Jun 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 223,930.703304
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 20/05/2022
  • RES10 ‐ Resolution of allotment of securities
26 May 2022 AA Group of companies' accounts made up to 31 December 2021
18 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
01 Feb 2022 AP01 Appointment of Mrs Nawal Ouzren as a director on 1 February 2022
29 Sep 2021 AP01 Appointment of Julie So-Young Kim as a director on 1 September 2021
13 Jun 2021 MA Memorandum and Articles of Association
13 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2021 AA Group of companies' accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
08 Apr 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
08 Apr 2021 AD02 Register inspection address has been changed from C/O Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
27 Nov 2020 CH01 Director's details changed for Ms Anita Margaret Frew on 13 November 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 16,258,711.6
22 Jul 2020 CH01 Director's details changed for Mr Stephen Edward Foots on 17 July 2020
12 May 2020 AA Group of companies' accounts made up to 31 December 2019