Advanced company searchLink opens in new window

MONDI PLC

Company number 06209386

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)
21 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2021 AA Group of companies' accounts made up to 31 December 2020
11 May 2021 TM01 Termination of appointment of Stephen Clive Harris as a director on 6 May 2021
22 Apr 2021 AP01 Appointment of Ms Susan Michelle Clark as a director on 22 April 2021
22 Apr 2021 AP01 Appointment of Mr Svein Richard Brandtzaeg as a director on 22 April 2021
22 Apr 2021 AP01 Appointment of Dame Angela Rosemary Emily Strank as a director on 22 April 2021
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
10 Mar 2021 AD02 Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Market Services Link Group, 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL
02 Nov 2020 AP01 Appointment of Mr Michael Andrew Powell as a director on 1 November 2020
23 Jun 2020 CH01 Director's details changed for Andrew Charles Wallis King on 1 April 2020
15 May 2020 AA Group of companies' accounts made up to 31 December 2019
15 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
11 May 2020 TM01 Termination of appointment of David Michael Williams as a director on 7 May 2020
15 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
01 Apr 2020 AP01 Appointment of Mr Philip Edward Yea as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Peter Josef Oswald as a director on 31 March 2020
24 Oct 2019 CH01 Director's details changed for Stephen Clive Harris on 24 October 2019
05 Sep 2019 AP01 Appointment of Mr Enoch Godongwana as a director on 1 September 2019
05 Sep 2019 TM01 Termination of appointment of Tshamano Mohau Frederik Phaswana as a director on 31 August 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • EUR 97,110,756
13 Aug 2019 SH06 Cancellation of shares. Statement of capital on 26 July 2019
  • EUR 73,448,161.0
12 Aug 2019 SH10 Particulars of variation of rights attached to shares
08 Aug 2019 MA Memorandum and Articles of Association
17 Jun 2019 MA Memorandum and Articles of Association
31 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Scheme of arrangement / cancellation of deferred shares/ authority to make market purchases 09/05/2019
  • RES10 ‐ Resolution of allotment of securities