Advanced company searchLink opens in new window

TPXIMPACT GLOBAL GROUP LIMITED

Company number 08116392

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
06 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
27 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 081163920003
12 Oct 2023 CERTNM Company name changed questers global group LIMITED\certificate issued on 12/10/23
  • CONNOT ‐ Change of name notice
28 Sep 2023 TM01 Termination of appointment of Alexander Drangajov as a director on 15 September 2023
26 Sep 2023 AD01 Registered office address changed from 7 Savoy Court London WC2R 0EX England to 2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 26 September 2023
28 Jun 2023 AP01 Appointment of Mr Bjorn Alex Paul Conway as a director on 27 June 2023
05 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
05 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
27 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
27 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
20 Oct 2022 AP01 Appointment of Mr Stephen Richard Winters as a director on 1 October 2022
18 Oct 2022 TM01 Termination of appointment of Oliver Rigby James as a director on 1 October 2022
21 Jul 2022 MR01 Registration of charge 081163920003, created on 13 July 2022
14 Jul 2022 MR04 Satisfaction of charge 081163920001 in full
14 Jul 2022 MR04 Satisfaction of charge 081163920002 in full
18 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
18 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
18 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
18 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates