INVESTOR RELATIONS

Announcements

Announcements

Stay updated with all official Ancom Nylex Berhad announcements released through Bursa Malaysia. This page auto-loads the latest disclosures, financial updates, and corporate filings.

Date Announcement
9 Jan 2026 Notice of Sale or Cancellation of Treasury Shares (Section 127 of CA 2016)
9 Jan 2026 Immediate Announcement on Shares Buy Back
8 Jan 2026 Immediate Announcement on Shares Buy Back
7 Jan 2026 Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
7 Jan 2026 Immediate Announcement on Shares Buy Back
6 Jan 2026 Immediate Announcement of Changes in Treasury Shares
6 Jan 2026 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Intention to Deal During Closed Period
6 Jan 2026 Changes in Director’s Interest (Section 219 of CA 2016) – DATUK LEE CHEUN WEI
6 Jan 2026 Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) – DATUK LEE CHEUN WEI
5 Jan 2026 Immediate Announcement of Changes in Treasury Shares
5 Jan 2026 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Intention to Deal During Closed Period
2 Jan 2026 Immediate Announcement on Shares Buy Back
2 Jan 2026 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings During Closed Period
31 Dec 2025 Change in Nomination and Remuneration Committee – TAN SRI DATO’ SRI MOHAMAD FUZI BIN HARUN
31 Dec 2025 Change in Nomination and Remuneration Committee – ENCIK MALIKI KAMAL BIN MOHD YASIN
31 Dec 2025 Change in Risk Committee – ENCIK MALIKI KAMAL BIN MOHD YASIN
31 Dec 2025 Change in Nomination and Remuneration Committee – DATO’ SERI DR AWANG ADEK BIN HUSSIN
31 Dec 2025 Immediate Announcement of Changes in Treasury Shares
31 Dec 2025 Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) – DATUK LEE CHEUN WEI
31 Dec 2025 Changes in Director’s Interest (Section 219 of CA 2016) – DATUK LEE CHEUN WEI
31 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings During Closed Period
30 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings During Closed Period
30 Dec 2025 Immediate Announcement on Shares Buy Back
29 Dec 2025 Immediate Announcement on Shares Buy Back
26 Dec 2025 Changes in Director’s Interest (Section 219 of CA 2016) – DATUK LEE CHEUN WEI
26 Dec 2025 Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
26 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings During Closed Period
26 Dec 2025 Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) – DATUK LEE CHEUN WEI
24 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings During Closed Period
24 Dec 2025 Immediate Announcement on Shares Buy Back
23 Dec 2025 Immediate Announcement on Shares Buy Back
23 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings During Closed Period
22 Dec 2025 Immediate Announcement on Shares Buy Back
19 Dec 2025 Immediate Announcement on Shares Buy Back
19 Dec 2025 Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
19 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Intention to Deal During Closed Period
18 Dec 2025 Immediate Announcement on Shares Buy Back
17 Dec 2025 Immediate Announcement on Shares Buy Back
16 Dec 2025 Immediate Announcement on Shares Buy Back
15 Dec 2025 Immediate Announcement on Shares Buy Back
12 Dec 2025 Immediate Announcement on Shares Buy Back
12 Dec 2025 Immediate Announcement on Shares Buy Back
10 Dec 2025 Immediate Announcement on Shares Buy Back
10 Dec 2025 Notice of SBB by a Company Pursuant to Section 127 (16) of CA 2016
9 Dec 2025 Changes in Director’s Interest (Section 219 of CA 2016) – DATUK LEE CHEUN WEI
9 Dec 2025 Changes in Sub. S-hldr’s Int (Section 138 of CA 2016) – DATUK LEE CHEUN WEI
9 Dec 2025 Immediate Announcement on Shares Buy Back
8 Dec 2025 Immediate Announcement on Shares Buy Back
5 Dec 2025 OTHERS
5 Dec 2025 DEALINGS IN LISTED SECURITIES (CHAPTER 14 OF LISTING REQUIREMENTS) : Dealings Outside Closed Period