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)
11 Jan 2019 AD01 Registered office address changed from Avanta Sackville Street 25 Sackville Street London W1S 3AX to 141-143 Shoreditch High Street London E1 6JE on 11 January 2019
19 Dec 2018 PSC07 Cessation of Neal Narendra Gandhi as a person with significant control on 4 December 2018
19 Dec 2018 PSC07 Cessation of Aleksandar Drangazhov as a person with significant control on 4 December 2018
19 Dec 2018 PSC02 Notification of The Panoply Holdings Plc as a person with significant control on 4 December 2018
19 Dec 2018 AP01 Appointment of Mrs Sarah Vick as a director on 4 December 2018
19 Dec 2018 TM01 Termination of appointment of Neal Narendra Gandhi as a director on 4 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 SH10 Particulars of variation of rights attached to shares
06 Jun 2018 SH08 Change of share class name or designation
30 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sale agreement 11/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018 AP03 Appointment of Thomas Addy as a secretary on 15 May 2018
29 May 2018 TM02 Termination of appointment of Neal Narendra Gandhi as a secretary on 15 May 2018
03 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
27 Jan 2017 CH03 Secretary's details changed for Mr Neal Narendra Gandhi on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Neal Narendra Gandhi on 27 January 2017
27 Jan 2017 CH01 Director's details changed for Mr Neal Narendra Gandhi on 27 January 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 CH01 Director's details changed for Alexandar Drangazhov on 16 June 2015
09 Jun 2015 AA01 Previous accounting period extended from 22 December 2014 to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
16 Oct 2014 CH01 Director's details changed for Alexandar Drangazhov on 15 October 2014