- Company Overview for RAPTOR TOPCO LIMITED (13521405)
- Filing history for RAPTOR TOPCO LIMITED (13521405)
- People for RAPTOR TOPCO LIMITED (13521405)
- Registers for RAPTOR TOPCO LIMITED (13521405)
- More for RAPTOR TOPCO LIMITED (13521405)
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) |
---|---|---|---|
16 Dec 2024 | AD03 | Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT | |
12 Dec 2024 | AD02 | Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT | |
02 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
09 Aug 2024 | AD01 | Registered office address changed from C/O Realvnc Wework 50-60 Station Road Cambridge CB1 2JH United Kingdom to Edinburgh House St John's Innovation Park Cowley Road Cambridge CB4 0WS on 9 August 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
09 Apr 2024 | AP01 | Appointment of Mr Henry Seddon as a director on 1 April 2024 | |
20 Mar 2024 | AP01 | Appointment of Mr. Gavin Lyons as a director on 30 August 2023 | |
29 Feb 2024 | TM01 | Termination of appointment of Adam Greenwood-Byrne as a director on 21 February 2024 | |
09 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
14 Nov 2022 | TM01 | Termination of appointment of David Gwilym Parry-Jones as a director on 6 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Ronan Sandford as a director on 4 November 2022 | |
08 Nov 2022 | TM01 | Termination of appointment of Simon Peet as a director on 4 November 2022 | |
22 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
13 Jul 2022 | CH01 | Director's details changed for Mr Adam Greenwood-Byrne on 15 February 2022 | |
01 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 December 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from 50-60 Station Road Cambridge CB1 2JH England to C/O Realvnc Wework 50-60 Station Road Cambridge CB1 2JH on 21 April 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Christopher Henry Yelland as a director on 10 February 2022 | |
21 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 November 2021
|
|
13 Dec 2021 | AP01 | Appointment of Mr David Gwilym Parry-Jones as a director on 18 October 2021 | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
06 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
22 Oct 2021 | PSC05 | Change of details for Livingbridge 7 Global Lp as a person with significant control on 15 August 2021 |