Advanced company searchLink opens in new window

TPXIMPACT LIMITED

Company number 06472420

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)
13 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 515.654
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
01 Aug 2023 AD01 Registered office address changed from 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 1 August 2023
31 Jul 2023 AD01 Registered office address changed from 20 st Thomas Street Runway East (Second Floor) London SE1 9RG United Kingdom to 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW on 31 July 2023
18 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
18 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
05 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
27 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
27 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Jan 2023 AP01 Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023
10 Jan 2023 TM01 Termination of appointment of Neal Narenda Ghandi as a director on 9 January 2023
20 Oct 2022 AP01 Appointment of Mr Stephen Richard Winters as a director on 1 October 2022
18 Oct 2022 TM01 Termination of appointment of Oliver Rigby James as a director on 1 October 2022
21 Jul 2022 MR01 Registration of charge 064724200004, created on 13 July 2022
14 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2020
14 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2022
14 Jul 2022 MR04 Satisfaction of charge 064724200002 in full
14 Jul 2022 MR04 Satisfaction of charge 064724200003 in full