Advanced company searchLink opens in new window

RELAY MIDCO LIMITED

Company number 15767928

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Dec 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2025 SH01 Statement of capital following an allotment of shares on 18 December 2025
  • GBP 87
10 Oct 2025 TM01 Termination of appointment of Guilherme Jose Sales Gomes De Sa as a director on 29 September 2025
10 Oct 2025 TM01 Termination of appointment of Peter Werhahn as a director on 29 September 2025
10 Oct 2025 AP01 Appointment of Mr Paul Roberts as a director on 29 September 2025
10 Oct 2025 AP01 Appointment of Mr Gary Reginald Davis as a director on 29 September 2025
10 Jul 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend/ all claims, liabilities or demands be waived for shareholders/ approval of entry into a deed of release for shareholders/ all claims, liabilities or demands be waived for directors/ approval of entry into a deed of release for directors/ re: the release shall not apply to any fraudulent or dishonest conduct, any breach of duty not specifically disclosed to the shareholder and any liability which cannot lawfully be released under applicable law. 25/06/2025
07 Jul 2025 TM01 Termination of appointment of Gemma Nandita Kataky as a director on 4 July 2025
07 Jul 2025 AP01 Appointment of Guilherme Jose Sales Gomes De Sa as a director on 4 July 2025
27 Jun 2025 AA Full accounts made up to 31 December 2024
10 Jun 2025 CS01 Confirmation statement made on 6 June 2025 with updates
09 Jun 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2025 SH01 Statement of capital following an allotment of shares on 29 May 2025
  • GBP 86
03 Jun 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
16 May 2025 TM02 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 1 April 2025
16 May 2025 AD01 Registered office address changed from 10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom to One Fleet Place London EC4M 7WS on 16 May 2025
23 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2025 SH01 Statement of capital following an allotment of shares on 14 April 2025
  • GBP 85
04 Feb 2025 SH01 Statement of capital following an allotment of shares on 4 February 2025
  • GBP 76
03 Feb 2025 SH08 Change of share class name or designation
03 Feb 2025 MA Memorandum and Articles of Association
03 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: creation of new class of shares 30/01/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
12 Dec 2024 CH04 Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024