- Company Overview for TX CONTRACTS LIMITED (11618168)
- Filing history for TX CONTRACTS LIMITED (11618168)
- People for TX CONTRACTS LIMITED (11618168)
- More for TX CONTRACTS LIMITED (11618168)
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
Statement of capital on 2018-10-11
|