- 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) |
---|---|---|---|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
02 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 September 2018
|
|
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
|
|
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
24 May 2018 | SH19 |
Statement of capital on 24 May 2018
|
|
24 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 May 2018 | SH20 | Statement by Directors | |
24 May 2018 | CAP-SS | Solvency Statement dated 16/05/18 | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |