Advanced company searchLink opens in new window

RELAY SUPER TOPCO LIMITED

Company number 15765035

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)
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
  • GBP 3
31 Oct 2024 SH19 Statement of capital on 31 October 2024
  • GBP 2
31 Oct 2024 SH20 Statement by Directors
31 Oct 2024 CAP-SS Solvency Statement dated 30/10/24
31 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2024
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
  • GBP 2
13 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 04/09/2024
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
  • GBP 2
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
  • GBP 1