Advanced company searchLink opens in new window

AVON TECHNOLOGIES PLC

Company number 00032965

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)
24 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 176,692
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Mar 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 46,843
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases maximum number of shares which may be purchased, mimimum price which may be paud for each share is £1 28/01/2022
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
12 Jul 2021 CERTNM Company name changed avon rubber P.L.C.\certificate issued on 12/07/21
  • CONNOT ‐ Change of name notice
28 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
05 Mar 2021 AD02 Register inspection address has been changed from 29 Wellington Street Link Group, Unit 10, Central Square Leeds LS1 4DL England to 29 Wellington Street Link Group, Unit 10, Central Square Leeds LS1 4DL
05 Mar 2021 AD02 Register inspection address has been changed from Link Asset Services, the Registry Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Link Group, Unit 10, Central Square Leeds LS1 4DL
05 Mar 2021 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 ‐ Short notice of meeting other than an agnnual general meeting/long term incentive plan 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 MA Memorandum and Articles of Association
22 Feb 2021 AA Group of companies' accounts made up to 30 September 2020
01 Feb 2021 TM01 Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 29 January 2021
12 Jan 2021 AP01 Appointment of Mr Victor Manuel Chavez as a director on 1 December 2020
12 Jan 2021 TM01 Termination of appointment of David Roger Evans as a director on 2 December 2020
07 Oct 2020 MA Memorandum and Articles of Association
07 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2020 MR01 Registration of charge 000329650012, created on 11 September 2020
01 May 2020 AP01 Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 May 2020
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
10 Mar 2020 AP01 Appointment of Mr Bruce Mckenzie Thompson as a director on 1 March 2020
10 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
07 Feb 2020 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
21 Nov 2019 CH01 Director's details changed for Mr Petrus Rudolf Maria Vervaat on 10 November 2019
04 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
01 Mar 2019 AUD Auditor's resignation