Advanced company searchLink opens in new window

TX CONTRACTS LIMITED

Company number 11618168

Filter by category

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)
18 Mar 2024 AP01 Appointment of Ms Pia Melanie Austen as a director on 6 March 2024
11 Sep 2023 PSC04 Change of details for Mrs Pia Melanie Austen as a person with significant control on 6 September 2023
08 Sep 2023 PSC01 Notification of Pia Melanie Austen as a person with significant control on 6 September 2023
04 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with updates
04 Jul 2023 PSC04 Change of details for Mr Bradley James Austen as a person with significant control on 13 June 2022
04 Jul 2023 CH01 Director's details changed for Mr Bradley James Austen on 13 June 2022
04 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
26 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with updates
21 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 June 2022
13 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
26 May 2021 PSC04 Change of details for Mr Bradley James Austen as a person with significant control on 16 October 2020
16 Dec 2020 PSC07 Cessation of James Christopher Ward as a person with significant control on 16 October 2020
20 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
15 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with updates
20 Feb 2019 TM01 Termination of appointment of James Christopher Ward as a director on 11 January 2019
11 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-11
  • GBP 100