Advanced company searchLink opens in new window

IMPERIAL BRANDS PLC

Company number 03236483

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)
15 Feb 2023 SH03 Purchase of own shares.
08 Feb 2023 SH06 Cancellation of shares. Statement of capital on 12 January 2023
  • GBP 93,633,729.90
08 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Feb 2023 SH06 Cancellation of shares. Statement of capital on 6 January 2023
  • GBP 93,712,258.80
03 Feb 2023 SH06 Cancellation of shares. Statement of capital on 6 January 2023
  • GBP 93,815,471.50
03 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
03 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
02 Feb 2023 TM01 Termination of appointment of Simon Anthony Christopher Langelier as a director on 1 February 2023
27 Jan 2023 SH06 Cancellation of shares. Statement of capital on 7 December 2022
  • GBP 94,133,616
27 Jan 2023 SH06 Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 94,799,704.40
27 Jan 2023 SH06 Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 94,699,896
27 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jan 2023 SH06 Cancellation of shares. Statement of capital on 24 October 2022
  • GBP 94,902,194.30
19 Jan 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 94,290,860.90
19 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
05 Jan 2023 CH01 Director's details changed for Simon Anthony Christopher Langelier on 1 January 2023
30 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way West Sussex BN99 3HH
28 Oct 2022 CH01 Director's details changed for Alan Johnson on 1 June 2022
24 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
11 Apr 2022 AA Group of companies' accounts made up to 30 September 2021
16 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 02/02/2022
16 Feb 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 6,984,913.7