Advanced company searchLink opens in new window

DE LA RUE PLC

Company number 03834125

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)
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 89,009,484.911
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 October 2023
  • GBP 89,008,179.68
02 Oct 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 89,007,911.4
29 Sep 2023 AA Group of companies' accounts made up to 25 March 2023
19 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings, not agm 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2023 AP01 Appointment of Mr Brian Michael Small as a director on 8 September 2023
07 Sep 2023 TM01 Termination of appointment of Margaret Frances Rice-Jones as a director on 7 September 2023
31 Jul 2023 TM01 Termination of appointment of David Robert Harding as a director on 28 July 2023
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 88,886,766.15
04 Jul 2023 MR01 Registration of charge 038341250001, created on 29 June 2023
29 Jun 2023 AP01 Appointment of Mr Dean Roderick Moore as a director on 26 June 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 88,807,853.05
12 Jun 2023 TM01 Termination of appointment of Catherine Margaret Ashton as a director on 12 June 2023
22 May 2023 AP01 Appointment of Mr Clive Peter Whiley as a director on 18 May 2023
02 May 2023 TM01 Termination of appointment of Kevin Loosemore as a director on 1 May 2023
17 Apr 2023 AP03 Appointment of Jon Messent as a secretary on 11 April 2023
17 Apr 2023 TM02 Termination of appointment of Robin Christian Bellhouse as a secretary on 11 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Clive Graham Vacher on 4 April 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 88,806,680.634
30 Sep 2022 AP01 Appointment of Mr Mark Hoad as a director on 28 September 2022
21 Sep 2022 AA Group of companies' accounts made up to 26 March 2022
03 Aug 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 meetings other than an annual general meeting 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2022 TM02 Termination of appointment of Jane Celia Hyde as a secretary on 29 July 2022
29 Jul 2022 AP03 Appointment of Robin Christian Bellhouse as a secretary on 29 July 2022