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)
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 TM01 Termination of appointment of Julie Anne Fisher as a director on 10 June 2015
10 Jun 2015 SH02 Sub-division of shares on 12 May 2015
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 384.5
03 Dec 2014 TM01 Termination of appointment of Alistair Stephen Crawford as a director on 21 November 2014
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jul 2014 AP01 Appointment of Mr Alistair Crawford as a director
07 Mar 2014 AP01 Appointment of Julie Anne Fisher as a director
27 Feb 2014 AP01 Appointment of Mr Joseph Michael James Ludlow as a director
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 384.50
14 Feb 2014 SH02 Sub-division of shares on 31 January 2014
14 Feb 2014 CC04 Statement of company's objects
14 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ 100 issued ordinary shares of £1.00 each in the capital of the company be subdivided into 1000 ordinary shares of £0.01 each having rights and restrictions. 31/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Feb 2014 TM02 Termination of appointment of William Campbell as a secretary
06 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
23 Jan 2014 TM02 Termination of appointment of William Campbell as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 MR01 Registration of charge 064724200001
31 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Dominic Campbell on 16 October 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
18 Feb 2011 AP01 Appointment of Ms Caroline Bishop as a director