Advanced company searchLink opens in new window

TPXIMPACT HOLDINGS PLC

Company number 10533096

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)
27 May 2025 CS01 Confirmation statement made on 25 May 2025 with no updates
22 May 2025 CH01 Director's details changed for Ms Rachel Cecilia Neaman on 22 May 2025
25 Apr 2025 TM01 Termination of appointment of Neal Narendra Gandhi as a director on 18 April 2025
09 Apr 2025 MR05 Part of the property or undertaking has been released from charge 105330960003
03 Mar 2025 AD01 Registered office address changed from 7 Savoy Court London England WC2R 0EX England to 2 Whitechapel Road 2nd Floor, the Hickman London United Kingdom E1 1EW on 3 March 2025
10 Feb 2025 AP01 Appointment of Mr Noel Douglas as a director on 3 February 2025
10 Feb 2025 AP03 Appointment of Noel Douglas as a secretary on 3 February 2025
10 Feb 2025 TM02 Termination of appointment of Richard Owen Griffiths as a secretary on 3 February 2025
19 Dec 2024 TM01 Termination of appointment of Stephen Richard Winters as a director on 17 December 2024
19 Dec 2024 AP03 Appointment of Mr Richard Owen Griffiths as a secretary on 17 December 2024
19 Dec 2024 TM02 Termination of appointment of Stephen Richard Winters as a secretary on 17 December 2024
25 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
01 Jun 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
19 Dec 2023 AD03 Register(s) moved to registered inspection location Neville House Steelpark Road Halesowen B62 8HD
18 Dec 2023 AD02 Register inspection address has been changed to Neville House Steelpark Road Halesowen B62 8HD
10 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 105330960003
19 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
19 Jul 2023 MR01 Registration of charge 105330960004, created on 11 July 2023
19 Jun 2023 CH01 Director's details changed for Mr Neal Narendra Gandhi on 1 October 2022
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 921,595.55
08 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 918,760.19
13 Feb 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 915,160.09
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 912,324.74