- Company Overview for TPXIMPACT HOLDINGS PLC (10533096)
- Filing history for TPXIMPACT HOLDINGS PLC (10533096)
- People for TPXIMPACT HOLDINGS PLC (10533096)
- Charges for TPXIMPACT HOLDINGS PLC (10533096)
- Registers for TPXIMPACT HOLDINGS PLC (10533096)
- More for TPXIMPACT HOLDINGS PLC (10533096)
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
|
|
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
|
|
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
|
|
13 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 12 December 2022
|
|
14 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|