ADVENT TOPCO LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

13/11/2413 November 2024 Resolutions

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Statement of capital on 2024-11-13

View Document

13/11/2413 November 2024

View Document

08/10/248 October 2024 Satisfaction of charge 110539150001 in full

View Document

23/08/2423 August 2024 Registration of charge 110539150001, created on 2024-08-21

View Document

10/05/2410 May 2024 Termination of appointment of Sandie Foxhall-Smith as a director on 2024-05-03

View Document

09/05/249 May 2024 Cessation of Bernadine Louise Gibson as a person with significant control on 2024-05-03

View Document

09/05/249 May 2024 Notification of Liberi Bidco Limited as a person with significant control on 2024-05-03

View Document

09/05/249 May 2024 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2024-05-03

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/12/1711 December 2017 SUB-DIVISION
01/12/17

View Document

11/12/1711 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 96595.00

View Document

08/12/178 December 2017 ADOPT ARTICLES 01/12/2017

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SPENCE

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAYTON

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/11/178 November 2017 CURRSHO FROM 30/11/2018 TO 31/03/2018

View Document


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