Advanced company searchLink opens in new window

ADVENT TOPCO LIMITED

Company number 11053915

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 May 2024 TM01 Termination of appointment of Sandie Foxhall-Smith as a director on 3 May 2024
09 May 2024 PSC07 Cessation of Bernadine Louise Gibson as a person with significant control on 3 May 2024
09 May 2024 PSC07 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 3 May 2024
09 May 2024 PSC02 Notification of Liberi Bidco Limited as a person with significant control on 3 May 2024
29 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 103,190.00
20 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
26 Jul 2022 AP01 Appointment of Mr Glen Peter Coppin as a director on 23 June 2022
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
11 Nov 2021 AD01 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 11 November 2021
04 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102,940.00
30 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 7 August 2019
  • GBP 98,375.00
21 Jun 2019 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 10 June 2019
12 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 98,125
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 97,625