- Company Overview for REPLAY TOPCO LIMITED (15870008)
- Filing history for REPLAY TOPCO LIMITED (15870008)
- People for REPLAY TOPCO LIMITED (15870008)
- Charges for REPLAY TOPCO LIMITED (15870008)
- More for REPLAY TOPCO LIMITED (15870008)
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
|
|
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
|
|
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
|