- Company Overview for ADVENT BIDCO LIMITED (11056825)
- Filing history for ADVENT BIDCO LIMITED (11056825)
- People for ADVENT BIDCO LIMITED (11056825)
- Charges for ADVENT BIDCO LIMITED (11056825)
- More for ADVENT BIDCO LIMITED (11056825)
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) |
---|---|---|---|
11 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
08 Oct 2024 | MR04 | Satisfaction of charge 110568250002 in full | |
23 Aug 2024 | MR01 | Registration of charge 110568250002, created on 21 August 2024 | |
14 Aug 2024 | MR04 | Satisfaction of charge 110568250001 in full | |
10 May 2024 | PSC07 | Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 3 May 2024 | |
29 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
14 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
03 Aug 2022 | PSC05 | Change of details for Advent Midco 2 Limited as a person with significant control on 1 April 2022 | |
26 Jul 2022 | AP01 | Appointment of Mr Glen Peter Coppin as a director on 23 June 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
11 Nov 2021 | AD01 | Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 11 November 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
21 Jun 2019 | PSC05 | Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 10 June 2019 | |
11 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 4th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom to Mountfields House Off Squirrel Way Epinal Way Loughborough LE11 3GE on 6 February 2018 | |
15 Jan 2018 | PSC02 | Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 1 December 2017 | |
15 Jan 2018 | PSC05 | Change of details for Oracle Midco 2 Limited as a person with significant control on 8 January 2018 |