- Company Overview for TPXIMPACT LIMITED (06472420)
- Filing history for TPXIMPACT LIMITED (06472420)
- People for TPXIMPACT LIMITED (06472420)
- Charges for TPXIMPACT LIMITED (06472420)
- More for TPXIMPACT LIMITED (06472420)
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
|
|
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
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 |