RAM TRACKING ACQUISITION LIMITED

First Floor, Nelson House First Floor, Nelson House, Leeds, LS10 1DJ, England
StatusACTIVE
Company No.12118533
CategoryPrivate Limited Company
Incorporated24 Jul 2019
Age4 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

RAM TRACKING ACQUISITION LIMITED is an active private limited company with number 12118533. It was incorporated 4 years, 10 months, 22 days ago, on 24 July 2019. The company address is First Floor, Nelson House First Floor, Nelson House, Leeds, LS10 1DJ, England.



Company Fillings

Accounts with accounts type full

Date: 16 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2024

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ram Tracking Topco Limited

Change date: 2023-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Wai-Ming Ho

Appointment date: 2024-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-27

Officer name: Frederick West

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-09

Officer name: Mr Ajay Kumar Handa

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-24

Officer name: Mr Frederick West

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Patrick Henricus Lambertus Kalverboer

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-05

Officer name: Matthew Edward Bennison

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Bennison

Appointment date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anders Charles Liljendahl

Termination date: 2022-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-15

Charge number: 121185330001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hamsard 3547 Limited

Change date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-19

Capital : 516,438.10 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-19

Documents

View document PDF

Resolution

Date: 09 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Robert Mortimore

Appointment date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Nicholas James Mcclellan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Charles Liljendahl

Appointment date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

New address: First Floor, Nelson House George Mann Road Leeds LS10 1DJ

Change date: 2020-06-24

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jun 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Henricus Lambertus Kalverboer

Appointment date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Jane Louise Haxby

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-03

Officer name: Squire Patton Boggs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-03

Psc name: Hamsard 3547 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-03

Psc name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Incorporation company

Date: 24 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BC EUROPEAN CAPITAL VIII - 27

HERITAGE HALL LE MARCHANT STREET,GUERNSEY,GY1 4HY

Number:LP010852
Status:ACTIVE
Category:Limited Partnership

CLAIRE MCGOVERN LIMITED

24 BELSWAINS LANE,HEMEL HEMPSTEAD,HP3 9PW

Number:10855939
Status:ACTIVE
Category:Private Limited Company

DAVID POTTER AVIATION LTD

62 ENNERDALE DRIVE,LIVERPOOL,L21 5JB

Number:08188530
Status:ACTIVE
Category:Private Limited Company

GLOSSOPDALE FURNITURE PROJECT

PIKES LANE,DERBYSHIRE,SK13 8EH

Number:05541653
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INTELLIGENT CARE SOLUTIONS LTD

48 GREASBY ROAD,WIRRAL,CH49 3NE

Number:09155590
Status:ACTIVE
Category:Private Limited Company

OLD SKOOL ENTERPRISES LIMITED

22 HEADSTONE GARDENS,MIDDLESEX,HA2 6PP

Number:04534066
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source