ADVENT TOPCO LIMITED
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Group of companies' accounts made up to 2024-03-31 |
23/11/2423 November 2024 | Confirmation statement made on 2024-11-07 with updates |
13/11/2413 November 2024 | Resolutions |
13/11/2413 November 2024 | |
13/11/2413 November 2024 | Statement of capital on 2024-11-13 |
13/11/2413 November 2024 | |
08/10/248 October 2024 | Satisfaction of charge 110539150001 in full |
23/08/2423 August 2024 | Registration of charge 110539150001, created on 2024-08-21 |
10/05/2410 May 2024 | Termination of appointment of Sandie Foxhall-Smith as a director on 2024-05-03 |
09/05/249 May 2024 | Cessation of Bernadine Louise Gibson as a person with significant control on 2024-05-03 |
09/05/249 May 2024 | Notification of Liberi Bidco Limited as a person with significant control on 2024-05-03 |
09/05/249 May 2024 | Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2024-05-03 |
29/12/2329 December 2023 | Group of companies' accounts made up to 2023-03-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-07 with updates |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
14/12/2214 December 2022 | Group of companies' accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
22/12/2122 December 2021 | Group of companies' accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 2021-11-11 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
11/12/1711 December 2017 | SUB-DIVISION 01/12/17 |
11/12/1711 December 2017 | 01/12/17 STATEMENT OF CAPITAL GBP 96595.00 |
08/12/178 December 2017 | ADOPT ARTICLES 01/12/2017 |
06/12/176 December 2017 | DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON |
06/12/176 December 2017 | DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON |
08/11/178 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/11/178 November 2017 | CURRSHO FROM 30/11/2018 TO 31/03/2018 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company