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)
01 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 393.492
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/2019.
02 Oct 2018 SH06 Cancellation of shares. Statement of capital on 4 September 2018
  • GBP 375.50
02 Oct 2018 SH03 Purchase of own shares.
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 MR04 Satisfaction of charge 064724200001 in full
19 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 390.50
24 May 2018 SH19 Statement of capital on 24 May 2018
  • GBP 384.500
24 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 16/05/2018
24 May 2018 SH20 Statement by Directors
24 May 2018 CAP-SS Solvency Statement dated 16/05/18
23 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
29 Jan 2018 CH01 Director's details changed for Mr Dominic Campbell on 15 January 2017
25 Jan 2018 AP01 Appointment of Mr Peter John Martin as a director on 1 August 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Aug 2016 AD01 Registered office address changed from Suite a, 3, King Street Castle Hedingham Halstead Essex CO9 3ER to Wenlock Studios Suite 201 50-52 Wharf Road London N1 7EU on 5 August 2016
20 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 384.5
17 Dec 2015 CH01 Director's details changed for Mr Dominic Campbell on 18 October 2015
15 Dec 2015 TM01 Termination of appointment of Katie Mountain as a director on 27 October 2015
15 Dec 2015 TM01 Termination of appointment of Joseph Michael James Ludlow as a director on 28 September 2015
27 Oct 2015 AP01 Appointment of Ms Katie Mountain as a director on 28 September 2015