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)
17 May 2018 TM01 Termination of appointment of John Edward Nicholas as a director on 16 May 2018
03 May 2018 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU
01 May 2018 AP01 Appointment of Mr Stephen Gareth Young as a director on 1 May 2018
24 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
15 Aug 2017 CH01 Director's details changed for Andrew Charles Wallis King on 13 August 2017
23 May 2017 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
22 May 2017 AA Group of companies' accounts made up to 31 December 2016
12 May 2017 TM01 Termination of appointment of David Andrew Hathorn as a director on 11 May 2017
12 May 2017 TM01 Termination of appointment of Anne Cecille Quinn as a director on 11 May 2017
11 Apr 2017 CS01 11/04/17 Statement of Capital eur 102827429.4
06 Jan 2017 AP01 Appointment of Ms Tanya Dianne Fratto as a director on 1 January 2017
05 Jan 2017 AP03 Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016
05 Jan 2017 TM02 Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016
15 Aug 2016 CH01 Director's details changed for Anne Cecille Quinn on 25 July 2016
24 Jun 2016 CH01 Director's details changed for Peter Josef Oswald on 8 January 2015
31 May 2016 AA Group of companies' accounts made up to 31 December 2015
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 May 2016 AR01 Annual return made up to 11 April 2016 no member list
Statement of capital on 2016-05-10
  • EUR 102,827,429.4
30 Nov 2015 CH01 Director's details changed for Mr Tshamano Mohau Frederik Phaswana on 30 November 2015
01 Oct 2015 AP01 Appointment of Dominique Jacqueline Nicole Reiniche as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Imogen Mkhize as a director on 30 September 2015
27 May 2015 AA Group of companies' accounts made up to 31 December 2014
27 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Apr 2015 AR01 Annual return made up to 11 April 2015 no member list
Statement of capital on 2015-04-29
  • EUR 102,827,429.4
20 May 2014 AA Group of companies' accounts made up to 31 December 2013