Advanced company searchLink opens in new window

RSAN TOPCO LIMITED

Company number 14591181

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)
30 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
16 Jan 2025 TM01 Termination of appointment of Paul Barry as a director on 31 December 2024
08 Jan 2025 PSC05 Change of details for Phenna Group Holdings Limited as a person with significant control on 19 February 2024
09 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
09 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
09 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
09 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Jul 2024 MR04 Satisfaction of charge 145911810001 in full
18 Jul 2024 MR04 Satisfaction of charge 145911810002 in full
21 Jun 2024 CH01 Director's details changed for Mr Anthony John Mellor on 21 June 2024
19 Feb 2024 AD01 Registered office address changed from 3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW on 19 February 2024
26 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
10 Dec 2023 TM01 Termination of appointment of David George Harrison as a director on 20 November 2023
10 Dec 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
01 Nov 2023 AP01 Appointment of Mr Babak Fardaghaie as a director on 17 October 2023
27 Sep 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
01 Jun 2023 MR01 Registration of charge 145911810001, created on 30 May 2023
01 Jun 2023 MR01 Registration of charge 145911810002, created on 30 May 2023
16 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 200
16 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 AP01 Appointment of Mr Nicholas Kris Sanderson as a director on 31 January 2023
13 Feb 2023 AP01 Appointment of Oliver James Ramm as a director on 31 January 2023