Advanced company searchLink opens in new window

REPLAY TOPCO LIMITED

Company number 15870008

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)
19 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares 29/10/2024
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2024 MA Memorandum and Articles of Association
11 Nov 2024 PSC05 Change of details for Yfm Equity Partners Buyout Iii (Gp) Llp as a person with significant control on 29 October 2024
11 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 9,800
08 Nov 2024 SH10 Particulars of variation of rights attached to shares
08 Nov 2024 SH02 Sub-division of shares on 29 October 2024
08 Nov 2024 SH08 Change of share class name or designation
05 Nov 2024 AP01 Appointment of Mr Richard Francis as a director on 29 October 2024
05 Nov 2024 MR01 Registration of charge 158700080002, created on 29 October 2024
04 Nov 2024 AP01 Appointment of Mr Sean Anthony Cook as a director on 29 October 2024
04 Nov 2024 AP01 Appointment of Mr Anthony Andrew Aitchison as a director on 29 October 2024
31 Oct 2024 AD01 Registered office address changed from C/O Freeths Llp Floor 6 100 Barbirolli Square Manchester M2 3BD United Kingdom to Lancaster House Roseland Business Park Long Bennington Newark NG23 5FF on 31 October 2024
31 Oct 2024 MR01 Registration of charge 158700080001, created on 29 October 2024
01 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-01
  • GBP 1