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)
09 Jul 2019 SH02 Sub-division of shares on 11 June 2019
09 Jul 2019 SH08 Change of share class name or designation
09 Jul 2019 SH10 Particulars of variation of rights attached to shares
09 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/06/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 October 2018
  • GBP 378.492
26 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
25 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
25 Jun 2019 TM01 Termination of appointment of Caroline Bishop as a director on 11 June 2019
25 Jun 2019 AP01 Appointment of Ms Sarah Vick as a director on 11 June 2019
25 Jun 2019 AP01 Appointment of Mr Matthew Skinner as a director on 11 June 2019
25 Jun 2019 AP01 Appointment of Ms Susan Murphy as a director on 11 June 2019
25 Jun 2019 PSC07 Cessation of Dominic Campbell as a person with significant control on 11 June 2019
25 Jun 2019 PSC07 Cessation of Caroline Bishop as a person with significant control on 11 June 2019
25 Jun 2019 PSC02 Notification of The Panoply Holdings Plc as a person with significant control on 11 June 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 392.546
20 Jun 2019 MR01 Registration of charge 064724200002, created on 11 June 2019
02 May 2019 CH01 Director's details changed for Mr. Dominic Campbell on 1 May 2019
02 May 2019 CH01 Director's details changed for Ms Caroline Bishop on 1 May 2019
01 May 2019 PSC04 Change of details for Mr. Dominic Campbell as a person with significant control on 1 May 2019
01 May 2019 PSC04 Change of details for Ms Caroline Bishop as a person with significant control on 1 May 2019
01 May 2019 CH01 Director's details changed for Ms Caroline Bishop on 1 May 2019
01 May 2019 CH01 Director's details changed for Mr. Dominic Campbell on 1 May 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
05 Dec 2018 AD01 Registered office address changed from Wenlock Studios Suite 201 50-52 Wharf Road London N1 7EU to 20 st Thomas Street Runway East (Second Floor) London SE1 9RG on 5 December 2018