Advanced company searchLink opens in new window

HALEON PLC

Company number 13691224

Filter by category

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)
16 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authority to make market purchases 08/05/2024
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
11 Apr 2024 SH06 Cancellation of shares. Statement of capital on 21 March 2024
  • GBP 116,323,011.04
11 Mar 2024 AUD Auditor's resignation
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
11 May 2023 AA Group of companies' accounts made up to 31 December 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 20/04/2023
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2023 AP01 Appointment of Mr David Denton as a director on 1 March 2023
08 Mar 2023 TM01 Termination of appointment of John Douglas Young as a director on 28 February 2023
15 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way West Sussex BN99 3HH
27 Oct 2022 AA Initial accounts made up to 31 August 2022
26 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
26 Oct 2022 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA
26 Oct 2022 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
03 Aug 2022 SH19 Statement of capital on 3 August 2022
  • GBP 117,345,738.31
03 Aug 2022 OC138 Reduction of iss capital and minute (oc)
03 Aug 2022 CERT15 Certificate of reduction of issued capital
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 July 2022
  • GBP 11,568,217,288.8
20 Jul 2022 AP01 Appointment of Mr Manvinder Singh Banga as a director on 18 July 2022
20 Jul 2022 AP01 Appointment of Mr John Douglas Young as a director on 18 July 2022
20 Jul 2022 AP01 Appointment of Mr Bryan Andrew Supran as a director on 18 July 2022
20 Jul 2022 AP01 Appointment of Dame Vivienne Cox as a director on 18 July 2022
19 Jul 2022 AP01 Appointment of Asmita Dubey as a director on 18 July 2022
19 Jul 2022 AP01 Appointment of Tracy Jayne Clarke as a director on 18 July 2022