Advanced company searchLink opens in new window

AMCOR EUROPE GROUP MANAGEMENT

Company number 04176956

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)
04 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
02 Nov 2023 AA Full accounts made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
29 Mar 2023 PSC02 Notification of Amcor Holding as a person with significant control on 28 March 2023
29 Mar 2023 PSC07 Cessation of Amcor France Sas as a person with significant control on 28 March 2023
07 Apr 2022 AA Full accounts made up to 30 June 2021
05 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
14 Jul 2021 AA Full accounts made up to 30 June 2020
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
05 Nov 2020 CH01 Director's details changed for Mr Christopher John Cheetham on 1 June 2018
24 Jul 2020 PSC02 Notification of Amcor France Sas as a person with significant control on 11 June 2019
24 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 24 July 2020
09 Jul 2020 AA Full accounts made up to 30 June 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
18 Apr 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
23 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Revoke auth capital restrictions 06/12/2018
17 Jan 2019 CH01 Director's details changed for Damien Clayton on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Amcor Plc 83 Tower Road North Warmley Bristol England BS30 8XP England to 83 Tower Road North Warmley Bristol England BS30 8XP on 17 January 2019
14 Jan 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to Amcor Plc 83 Tower Road North Warmley Bristol England BS30 8XP on 14 January 2019
14 Jan 2019 CH01 Director's details changed for Damien Clayton on 8 January 2019