Advanced company searchLink opens in new window

EVONIK CHEMICALS LIMITED

Company number 00092092

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)
05 Jun 2024 RP04AP01 Second filing for the appointment of Dr Bernd Erich Steinmetz as a director
28 May 2024 AP01 Appointment of Dr Bernd Erich Steinmetz as a director on 10 April 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2024.
23 May 2024 AP01 Appointment of Dr Andrew Timothy Boam as a director on 13 May 2024
05 Apr 2024 TM01 Termination of appointment of Dirk Reichel as a director on 3 April 2024
01 Mar 2024 CH01 Director's details changed for Mr Ragu Suppiah on 17 February 2024
02 Feb 2024 TM01 Termination of appointment of Andrew Timothy Boam as a director on 24 January 2024
29 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
08 Jan 2024 AA Full accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Dr Andrew Timothy Boam as a director on 9 June 2023
20 Mar 2023 AD01 Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 20 March 2023
08 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
29 Sep 2022 AP01 Appointment of Mr Ragu Suppiah as a director on 27 September 2022
07 Mar 2022 TM01 Termination of appointment of Howard James Lynn as a director on 3 March 2022
04 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
19 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Nov 2021 SH06 Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 39,450,000
17 Aug 2021 SH02 Consolidation of shares on 15 June 2021
09 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Contract relating to buyback be approved/consolidation 15/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 CH01 Director's details changed for Mrs Anh Tu Luu on 2 July 2021
26 Apr 2021 AA Full accounts made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
18 Sep 2020 AD01 Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF United Kingdom to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 18 September 2020
03 Sep 2020 AA Full accounts made up to 31 December 2019