CRODA INTERNATIONAL PUBLIC LIMITED COMPANY
Company number 00206132
- Company Overview for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY (00206132)
- Filing history for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY (00206132)
- People for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY (00206132)
- More for CRODA INTERNATIONAL PUBLIC LIMITED COMPANY (00206132)
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
|
|
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:
|
|
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |