- Company Overview for OVERTURE MIDCO LIMITED (10429527)
- Filing history for OVERTURE MIDCO LIMITED (10429527)
- People for OVERTURE MIDCO LIMITED (10429527)
- Charges for OVERTURE MIDCO LIMITED (10429527)
- More for OVERTURE MIDCO LIMITED (10429527)
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
|
|
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
|
|
12 Oct 2021 | SH20 | Statement by Directors | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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 |