- Company Overview for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- Filing history for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- People for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- Charges for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- More for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
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
|
|
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
|
|
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
|
|
16 Oct 2014 | CH01 | Director's details changed for Alexandar Drangazhov on 15 October 2014 |