Advanced company searchLink opens in new window

OVERTURE TOPCO LIMITED

Company number 10429491

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)
04 Mar 2024 AD01 Registered office address changed from Chesham House Deansway Chesham HP5 2FW England to St Peters House Church Yard Tring Buckinghamshire HP23 5AE on 4 March 2024
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Nov 2023 SH19 Statement of capital on 3 November 2023
  • GBP 1
03 Nov 2023 SH20 Statement by Directors
03 Nov 2023 CAP-SS Solvency Statement dated 31/10/23
03 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
13 Jul 2023 TM01 Termination of appointment of Monika Isabell Rese as a director on 31 March 2023
13 Jul 2023 TM01 Termination of appointment of Thomas Stefan Dobmeyer as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Christopher Gauglitz as a director on 31 March 2023
13 Jul 2023 AP01 Appointment of Mr Laurent Maurice Robert Couston as a director on 31 March 2023
28 Apr 2023 MR04 Satisfaction of charge 104294910001 in full
28 Apr 2023 MR04 Satisfaction of charge 104294910002 in full
08 Mar 2023 AA Group of companies' accounts made up to 31 December 2021
26 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 October 2022
25 Oct 2022 MR01 Registration of charge 104294910002, created on 25 October 2022
18 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 26/10/2022
27 Jul 2022 TM01 Termination of appointment of Anthony David Johnson as a director on 15 July 2022
31 Mar 2022 AD01 Registered office address changed from , Mandeville House, 62 the Broadway, Amersham, HP7 0HJ, England to Chesham House Deansway Chesham HP5 2FW on 31 March 2022
03 Mar 2022 MR01 Registration of charge 104294910001, created on 24 February 2022
22 Feb 2022 SH10 Particulars of variation of rights attached to shares
15 Feb 2022 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director on 24 January 2022