Advanced company searchLink opens in new window

RAMAC HOLDINGS (TRADING) LIMITED

Company number 04246702

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)
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 December 2017
  • GBP 18,542,944.00
18 Jan 2018 SH08 Change of share class name or designation
17 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of a ordinary shares 09/12/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Nov 2017 AA Group of companies' accounts made up to 28 February 2017
18 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
01 Feb 2017 AP01 Appointment of Mr Adam Taylor as a director on 1 February 2017
30 Jan 2017 MR04 Satisfaction of charge 3 in full
20 Jan 2017 MR01 Registration of charge 042467020005, created on 18 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
07 Dec 2016 AA Group of companies' accounts made up to 29 February 2016
02 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
25 Aug 2016 MR04 Satisfaction of charge 2 in full
23 Jun 2016 SH19 Statement of capital on 23 June 2016
  • GBP 6,042,944
23 Jun 2016 SH20 Statement by Directors
23 Jun 2016 CAP-SS Solvency Statement dated 10/02/16
23 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 February 2016
  • GBP 12,042,944
26 Apr 2016 SH06 Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 6,021,472
26 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2016 SH03 Purchase of own shares.
16 Feb 2016 AP03 Appointment of Mr James David Charles Hambling as a secretary on 1 December 2015
16 Feb 2016 TM01 Termination of appointment of Gerald Anthony Ravenscroft as a director on 1 December 2015
16 Feb 2016 TM02 Termination of appointment of Michael Gregory Hart as a secretary on 1 December 2015
03 Feb 2016 TM01 Termination of appointment of Michael Gregory Hart as a director on 1 December 2015
03 Feb 2016 TM01 Termination of appointment of Michael Gregory Hart as a director on 1 December 2015
06 Dec 2015 AA Group of companies' accounts made up to 28 February 2015