- Company Overview for RELAY SUPER TOPCO LIMITED (15765035)
- Filing history for RELAY SUPER TOPCO LIMITED (15765035)
- People for RELAY SUPER TOPCO LIMITED (15765035)
- More for RELAY SUPER TOPCO LIMITED (15765035)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Mr Steven Bradley Underwood as a director on 1 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 1 January 2025 | |
10 Jan 2025 | TM01 | Termination of appointment of Gemma Nandita Kataky as a director on 1 January 2025 | |
12 Dec 2024 | CH04 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 4th Floor 52-54 Gracechurch Street London Greater London EC3V 0EH United Kingdom to 10th Floor, 110 Cannon Street London EC4N 6EU on 9 December 2024 | |
04 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2024
|
|
31 Oct 2024 | SH19 |
Statement of capital on 31 October 2024
|
|
31 Oct 2024 | SH20 | Statement by Directors | |
31 Oct 2024 | CAP-SS | Solvency Statement dated 30/10/24 | |
31 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2024 | AA01 | Current accounting period shortened from 30 June 2025 to 31 December 2024 | |
13 Sep 2024 | SH19 |
Statement of capital on 13 September 2024
|
|
13 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2024 | SH20 | Statement by Directors | |
13 Sep 2024 | CAP-SS | Solvency Statement dated 04/09/24 | |
02 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 26 June 2024
|
|
14 Jun 2024 | PSC04 | Change of details for Stephen Allen Schwarzman as a person with significant control on 6 June 2024 | |
06 Jun 2024 | NEWINC |
Incorporation
Statement of capital on 2024-06-06
|