Advanced company searchLink opens in new window

MONDI PLC

Company number 06209386

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 11 April 2024 with updates
12 Feb 2024 SH02 Consolidation of shares on 15 January 2024
23 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Unconditionally and generally authorised to make market purchases of new ordinary shares 15/01/2024
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • EUR 97,110,756.6
20 May 2023 AA Group of companies' accounts made up to 31 December 2022
20 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 May 2023 CH01 Director's details changed for Mr Philip Edward Yea on 4 May 2023
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Apr 2023 AP01 Appointment of Anke Groth as a director on 1 April 2023
12 Jul 2022 AD02 Register inspection address has been changed from Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
16 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice 05/05/2022
  • RES10 ‐ Resolution of allotment of securities
13 May 2022 AA Group of companies' accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mr Sakumzi Justice Macozoma as a director on 6 May 2022
09 May 2022 TM01 Termination of appointment of Tanya Dianne Fratto as a director on 5 May 2022
13 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
04 Jan 2022 CH01 Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on 1 January 2022
01 Dec 2021 CH01 Director's details changed for Mrs Dominique Jacqueline Nicole Reiniche on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from , Building 1 1st Floor, Aviator Park Station Road, Addlestone, Surrey, KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021
06 Aug 2021 TM01 Termination of appointment of Enoch Godongwana as a director on 6 August 2021
21 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2021 AA Group of companies' accounts made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Stephen Clive Harris as a director on 6 May 2021
22 Apr 2021 AP01 Appointment of Ms Susan Michelle Clark as a director on 22 April 2021
22 Apr 2021 AP01 Appointment of Mr Svein Richard Brandtzaeg as a director on 22 April 2021