Advanced company searchLink opens in new window

CONCERT TOPCO LIMITED

Company number 12734346

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)
05 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Title transfer 25/03/2024
  • RES12 ‐ Resolution of varying share rights or name
04 Apr 2024 SH08 Change of share class name or designation
23 Oct 2023 AA Group of companies' accounts made up to 25 February 2023
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
07 Jul 2023 MA Memorandum and Articles of Association
07 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 1,336,209.63
08 Nov 2022 AA Group of companies' accounts made up to 26 February 2022
20 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
24 Jan 2022 AA Group of companies' accounts made up to 27 February 2021
26 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
09 Dec 2020 AP03 Appointment of Hugo Martin as a secretary on 3 December 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 1,336,111.63
09 Dec 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Capitol House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH on 9 December 2020
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1,334,227.13
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,000,000
09 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 3 December 2020
02 Dec 2020 AP01 Appointment of Antonio Denunzio as a director on 30 November 2020
02 Dec 2020 AP01 Appointment of Andrei Balta as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Jill Isobel Whittaker as a director on 30 November 2020
30 Nov 2020 TM01 Termination of appointment of Christopher John Coombe as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Kay Schiebur as a director on 30 November 2020
30 Nov 2020 AP01 Appointment of Petra Scharner-Wolff as a director on 30 November 2020