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)
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/02/21
12 Oct 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 1,858.751279
15 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 1,853.091279
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 1,852.991279
15 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 TM01 Termination of appointment of Jacqueline Susan Veness as a director on 4 December 2019
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 1,848.232455
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 1,815.397122
22 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2019 AP01 Appointment of Mr John Mcneill as a director on 8 May 2019
22 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
13 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director on 13 March 2018
04 Jun 2018 TM01 Termination of appointment of Vitruvian Directors I Limited as a director on 13 March 2018
04 Jun 2018 TM01 Termination of appointment of Steven William James Kent as a director on 13 March 2018
19 Mar 2018 AP02 Appointment of Vitruvian Directors I Limited as a director on 13 March 2018
19 Mar 2018 AP02 Appointment of Vitruvian Directors Ii Limited as a director on 13 March 2018
16 Mar 2018 AP01 Appointment of Mr Steven Kent as a director on 13 March 2018
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 1,808.588455
26 Feb 2018 TM01 Termination of appointment of Peter James Mcnaney as a director on 19 February 2018