Advanced company searchLink opens in new window

OVERTURE MIDCO LIMITED

Company number 10429527

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)
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
24 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Promote the success of the company to enter into documents listed in the schedule/ terms of documents approved/ authorised signatoris take necessary action / directors certificate approved 22/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2022 MR01 Registration of charge 104295270001, created on 24 February 2022
15 Feb 2022 AP01 Appointment of Mr Jonathan William Smithson Jeffery as a director on 24 January 2022
15 Feb 2022 AP01 Appointment of Monika Isabell Rese as a director on 24 January 2022
15 Feb 2022 AP01 Appointment of Thomas Stefan Dobmeyer as a director on 24 January 2022
15 Feb 2022 TM01 Termination of appointment of John Mcneill as a director on 11 February 2022
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
12 Oct 2021 SH19 Statement of capital on 12 October 2021
  • GBP 4
12 Oct 2021 SH20 Statement by Directors
12 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 11/10/2021
12 Oct 2021 CAP-SS Solvency Statement dated 11/10/21
31 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
31 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
17 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates