Advanced company searchLink opens in new window

TPXIMPACT LIMITED

Company number 06472420

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)
13 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Jan 2023 AP01 Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023
10 Jan 2023 TM01 Termination of appointment of Neal Narenda Ghandi as a director on 9 January 2023
20 Oct 2022 AP01 Appointment of Mr Stephen Richard Winters as a director on 1 October 2022
18 Oct 2022 TM01 Termination of appointment of Oliver Rigby James as a director on 1 October 2022
21 Jul 2022 MR01 Registration of charge 064724200004, created on 13 July 2022
14 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2020
14 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 14 January 2022
14 Jul 2022 MR04 Satisfaction of charge 064724200002 in full
14 Jul 2022 MR04 Satisfaction of charge 064724200003 in full
29 Apr 2022 AP01 Appointment of Mr Neal Narenda Ghandi as a director on 26 April 2022
29 Apr 2022 TM01 Termination of appointment of Susan Murphy as a director on 26 April 2022
29 Apr 2022 TM01 Termination of appointment of Matthew Skinner as a director on 26 April 2022
21 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
21 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
21 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
21 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
16 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/07/2022
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
02 Dec 2021 TM01 Termination of appointment of Peter John Martin as a director on 31 March 2021
09 Nov 2021 PSC05 Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021
29 Oct 2021 CERTNM Company name changed futuregov. LTD\certificate issued on 29/10/21
  • CONNOT ‐ Change of name notice
04 Mar 2021 MR01 Registration of charge 064724200003, created on 26 February 2021
23 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates