Advanced company searchLink opens in new window

TXM INFRASTRUCTURE LIMITED

Company number 05961191

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)
24 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 MR01 Registration of charge 059611910004, created on 12 February 2016
04 Jan 2016 TM01 Termination of appointment of Arthur Patrick O'donnell as a director on 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 66
04 Dec 2015 SH06 Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 84
04 Dec 2015 SH03 Purchase of own shares.
03 Dec 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Dec 2015 SH02 Sub-division of shares on 20 January 2015
03 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/01/2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 101
03 Dec 2015 SH06 Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 86
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 11/02/2015.
03 Dec 2015 SH06 Cancellation of shares. Statement of capital on 28 March 2014
  • GBP 86
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 27/06/2014.
03 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 16/01/2015
03 Dec 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 11
  • ANNOTATION Clarification This document is a second filing of the SH03 registered on 27/06/2014.
02 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 SH03 Purchase of own shares.
11 Feb 2015 SH06 Cancellation of shares. Statement of capital on 16 January 2015
  • GBP 71
  • ANNOTATION Clarification a second filed SH06 was registered on 03/12/2015
11 Feb 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re lawful payment condition 16/01/2015
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 91
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2015.
24 Dec 2014 TM02 Termination of appointment of Alan Robert John Leach as a secretary on 9 December 2014
23 Dec 2014 AP01 Appointment of Gary Lincoln as a director on 4 December 2014
23 Dec 2014 AP01 Appointment of Arthur Patrick O'donnell as a director on 4 December 2014
22 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 89
  • ANNOTATION Clarification a second filed AR01 was registered on 02/12/2015.