Advanced company searchLink opens in new window

RELAY TECHNOLOGIES LIMITED

Company number 13910522

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)
12 Aug 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 May 2025 CS01 Confirmation statement made on 29 May 2025 with updates
14 May 2025 CH01 Director's details changed for Mr Taveet Hinrikus on 23 December 2024
15 Apr 2025 SH10 Particulars of variation of rights attached to shares
15 Apr 2025 SH10 Particulars of variation of rights attached to shares
15 Apr 2025 SH08 Change of share class name or designation
04 Apr 2025 SH01 Statement of capital following an allotment of shares on 31 December 2024
  • GBP 361.4303
02 Apr 2025 AP01 Appointment of Mr Taveet Hinrikus as a director on 23 December 2024
17 Mar 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2025 MA Memorandum and Articles of Association
26 Nov 2024 AA Micro company accounts made up to 29 February 2024
06 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with updates
29 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Sep 2023 AP01 Appointment of Mr Philipp Werner as a director on 1 August 2023
14 Sep 2023 MA Memorandum and Articles of Association
11 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 189.3106
03 Aug 2023 CH01 Director's details changed for Miss Nicole Manuela Mazza on 1 August 2023
03 Aug 2023 CH01 Director's details changed for Mr Jonathan Max Jenssen on 1 August 2023
03 Aug 2023 AD01 Registered office address changed from Protein Studios 31 New Inn Yard London EC2A 3EY England to 63-66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 3 August 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
05 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 123.5254
15 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
29 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities