Download leads from Nexok and grow your business. Find out more

Mach2 Solutions Limited

Documents

Total Documents68
Total Pages743

Filing History

6 December 2023Company name changed ram tracking topco LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-04
5 September 2023Confirmation statement made on 22 July 2023 with updates
21 August 2023Group of companies' accounts made up to 30 September 2022
24 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 July 2023Cancellation of shares. Statement of capital on 28 June 2023
  • GBP 16,335,469.50
8 June 2023Purchase of own shares.
8 June 2023Cancellation of shares. Statement of capital on 2 May 2023
  • GBP 16,335,470.22
22 April 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 16,335,470.37
22 April 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 April 2023Cancellation of shares. Statement of capital on 23 March 2023
  • GBP 16,335,469.76
20 April 2023Purchase of own shares.
5 January 2023Appointment of Mr Ajay Kumar Handa as a director on 9 December 2022
22 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 December 2022Statement of capital following an allotment of shares on 9 December 2022
  • GBP 16,335,470.16
21 October 2022Statement of capital following an allotment of shares on 27 August 2022
  • GBP 16,335,473.04
13 September 2022Change of share class name or designation
12 September 2022Purchase of own shares.
12 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 September 2022Memorandum and Articles of Association
12 September 2022Cancellation of shares. Statement of capital on 24 August 2022
  • GBP 16,335,468.20
8 September 2022Termination of appointment of Patrick Henricus Lambertus Kalverboer as a director on 24 August 2022
8 September 2022Appointment of Mr Frederick West as a director on 24 August 2022
8 September 2022Termination of appointment of Matthew Edward Bennison as a director on 5 August 2022
26 August 2022Confirmation statement made on 22 July 2022 with no updates
28 June 2022Group of companies' accounts made up to 30 September 2021
20 May 2022Memorandum and Articles of Association
20 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022Statement of capital following an allotment of shares on 14 May 2022
  • GBP 16,335,472.09
30 March 2022Appointment of Mr Matthew Edward Bennison as a director on 3 March 2022
10 March 2022Termination of appointment of Anders Charles Liljendahl as a director on 9 March 2022
11 February 2022Change of share class name or designation
11 February 2022Change of share class name or designation
11 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 February 2022Statement of capital following an allotment of shares on 28 August 2020
  • GBP 16,335,469.25
11 February 2022Statement of capital following an allotment of shares on 26 February 2021
  • GBP 16,335,468.22
11 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
1 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 January 2022Change of share class name or designation
28 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 16,335,469.25
9 November 2021Director's details changed for Patrick Henricus Lambertus Kaverboer on 9 November 2021
6 October 2021Statement of capital following an allotment of shares on 20 August 2021
  • GBP 16,335,469.25
5 October 2021Memorandum and Articles of Association
5 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-article 16 shall not apply 20/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 July 2021Confirmation statement made on 22 July 2021 with updates
3 April 2021Group of companies' accounts made up to 30 September 2020
24 September 2020Registration of charge 121184910001, created on 15 September 2020
22 September 2020Confirmation statement made on 22 July 2020 with updates
22 September 2020Notification of Ram Investment Holdings Limited as a person with significant control on 19 June 2020
22 September 2020Withdrawal of a person with significant control statement on 22 September 2020
10 July 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 16,335,463.00
9 July 2020Memorandum and Articles of Association
9 July 2020Sub-division of shares on 19 June 2020
9 July 2020Change of share class name or designation
9 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 19/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
7 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
29 June 2020Appointment of Mr Nicholas James Mcclellan as a director on 19 June 2020
29 June 2020Appointment of Mr Anders Charles Liljendahl as a director on 19 June 2020
29 June 2020Appointment of Mr Christopher James Mcclellan as a director on 19 June 2020
29 June 2020Appointment of Mr Edward Robert Mortimore as a director on 19 June 2020
24 June 2020Current accounting period extended from 31 July 2020 to 30 September 2020
24 June 2020Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to First Floor, Nelson House George Mann Road Leeds LS10 1DJ on 24 June 2020
3 February 2020Appointment of Patrick Henricus Lambertus Kaverboer as a director on 3 February 2020
3 February 2020Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 3 February 2020
3 February 2020Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 3 February 2020
3 February 2020Termination of appointment of Jane Louise Haxby as a director on 3 February 2020
3 February 2020Termination of appointment of Squire Patton Boggs Directors Limited as a director on 3 February 2020
3 February 2020Notification of a person with significant control statement
23 July 2019Incorporation
Statement of capital on 2019-07-23
  • GBP 1
Sign up now to grow your client base. Plans & Pricing