Advanced company searchLink opens in new window

EVRAZ PLC

Company number 07784342

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)
10 Jul 2018 SH19 Statement of capital on 10 July 2018
  • USD 75,326,364.70
10 Jul 2018 CERT15 Certificate of reduction of issued capital
10 Jul 2018 OC138 Reduction of iss capital and minute (oc)
29 Jun 2018 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
29 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The proposed guarantee 19/06/2018
27 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
21 Jun 2018 CH01 Director's details changed for Miss Deborah Jane Gudgeon on 21 June 2018
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 18/02/2019.
27 Jun 2017 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 20/06/2017
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
13 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2016 SH04 Sale or transfer of treasury shares. Treasury capital
23 Mar 2016 TM01 Termination of appointment of Olga Alexandrovna Pokrovskaya as a director on 14 March 2016
22 Mar 2016 TM01 Termination of appointment of Duncan Anthony Hilder Baxter as a director on 14 March 2016
11 Feb 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2016
10 Feb 2016 AP04 Appointment of Prism Cosec Limited as a secretary on 1 February 2016
30 Oct 2015 AR01 Annual return made up to 23 September 2015 no member list
Statement of capital on 2015-10-30
  • USD 1,506,527,294
31 Jul 2015 TM01 Termination of appointment of Terry John Robinson as a director on 18 June 2015
03 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jul 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2015 SH04 Sale or transfer of treasury shares. Treasury capital:
  • USD 98,383,582
18 May 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • USD 108,458,508
07 May 2015 AP01 Appointment of Miss Deborah Jane Gudgeon as a director on 1 May 2015