Advanced company searchLink opens in new window

TXM CONSULT LIMITED

Company number 11102339

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)
14 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
10 Jan 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
10 Jan 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
08 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
25 Oct 2022 CH01 Director's details changed for Mr Jonathan James Bettell on 12 October 2022
13 Oct 2022 CH01 Director's details changed for Mr Andrew James Slater on 13 October 2022
09 Aug 2022 PSC02 Notification of Txm Group Limited as a person with significant control on 8 April 2022
08 Aug 2022 PSC07 Cessation of Andrew James Slater as a person with significant control on 8 April 2022
29 Apr 2022 CS01 Confirmation statement made on 12 October 2021 with updates
27 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 10
26 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 AP01 Appointment of Phillip Mumford as a director on 1 January 2022
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Feb 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Feb 2021 SH06 Cancellation of shares. Statement of capital on 5 February 2021
  • GBP 9.50
19 Feb 2021 SH03 Purchase of own shares.
23 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jun 2020 AP01 Appointment of Mr Keiron Gallimore as a director on 1 June 2020
02 Jun 2020 PSC01 Notification of Andrew Slater as a person with significant control on 1 June 2020
02 Jun 2020 AP01 Appointment of Laurence James Seward as a director on 1 June 2020