Advanced company searchLink opens in new window

MACH42 LIMITED

Company number 11976635

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)
09 Oct 2025 AP01 Appointment of Mr Timothy William Haynes as a director on 1 October 2025
06 Oct 2025 TM01 Termination of appointment of Rory George Scott Russell as a director on 1 October 2025
01 Oct 2025 CH01 Director's details changed for Dr Antun Dmoic on 22 September 2025
18 Jun 2025 TM01 Termination of appointment of Muhammad Firmansyah Kasim as a director on 12 June 2025
02 May 2025 CS01 Confirmation statement made on 1 May 2025 with updates
10 Mar 2025 AA Micro company accounts made up to 31 December 2024
10 Feb 2025 AP01 Appointment of Dr Antun Dmoic as a director on 31 January 2025
10 Dec 2024 AP03 Appointment of Mr Gary Michael Warland as a secretary on 9 December 2024
24 Oct 2024 CH01 Director's details changed for Mr Luke Rajah on 15 October 2024
19 Jun 2024 TM02 Termination of appointment of Christina Margaret Sweeney as a secretary on 19 June 2024
14 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
26 Mar 2024 CERTNM Company name changed machine discovery LIMITED\certificate issued on 26/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-21
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
24 Aug 2023 AP01 Appointment of Dr. Muhammad Firmansyah Kasim as a director on 3 August 2023
14 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 TM01 Termination of appointment of Sam Vinko as a director on 3 August 2023
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 12.0688
07 Aug 2023 AP01 Appointment of Mr Brett Larder as a director on 3 August 2023
07 Aug 2023 AP01 Appointment of Rory George Scott Russell as a director on 3 August 2023
07 Aug 2023 AP01 Appointment of Mr Luke Rajah as a director on 3 August 2023
27 Jul 2023 SH02 Sub-division of shares on 31 March 2021
26 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 1 May 2023
19 May 2023 AP01 Appointment of Mr Christopher John Wiles as a director on 31 March 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/07/2023.