- 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) |
---|---|---|---|
29 Apr 2022 | AP01 | Appointment of Mr Neal Narenda Ghandi as a director on 26 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Susan Murphy as a director on 26 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Matthew Skinner as a director on 26 April 2022 | |
21 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
21 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
21 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
21 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
16 Mar 2022 | CS01 |
Confirmation statement made on 14 January 2022 with updates
|
|
13 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
02 Dec 2021 | TM01 | Termination of appointment of Peter John Martin as a director on 31 March 2021 | |
09 Nov 2021 | PSC05 | Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021 | |
29 Oct 2021 | CERTNM |
Company name changed futuregov. LTD\certificate issued on 29/10/21
|
|
04 Mar 2021 | MR01 | Registration of charge 064724200003, created on 26 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
03 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
03 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
14 Jan 2021 | TM01 | Termination of appointment of Dominic Campbell as a director on 31 December 2020 | |
24 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
24 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
06 May 2020 | AP01 | Appointment of Mr Oliver Rigby James as a director on 30 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Sarah Vick as a director on 30 April 2020 | |
04 Feb 2020 | CS01 |
14/01/20 Statement of Capital gbp 392.546
|
|
20 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 |