- Company Overview for ADVENT TOPCO LIMITED (11053915)
- Filing history for ADVENT TOPCO LIMITED (11053915)
- People for ADVENT TOPCO LIMITED (11053915)
- More for ADVENT TOPCO LIMITED (11053915)
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
|
|
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|