- Company Overview for TPXIMPACT DATA LIMITED (06704556)
- Filing history for TPXIMPACT DATA LIMITED (06704556)
- People for TPXIMPACT DATA LIMITED (06704556)
- Charges for TPXIMPACT DATA LIMITED (06704556)
- More for TPXIMPACT DATA LIMITED (06704556)
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) |
---|---|---|---|
25 Jan 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
19 Dec 2024 | AP01 | Appointment of Mr Richard Owen Griffiths as a director on 17 December 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Stephen Richard Winters as a director on 17 December 2024 | |
17 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
17 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
17 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
17 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
08 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
18 Mar 2024 | TM01 | Termination of appointment of Antony Heljula as a director on 13 March 2024 | |
11 Jan 2024 | TM01 | Termination of appointment of Kenneth Neilson as a director on 10 January 2024 | |
06 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
06 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
06 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
06 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
22 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
18 Jan 2023 | CERTNM |
Company name changed peak indicators LIMITED\certificate issued on 18/01/23
|
|
10 Jan 2023 | AP01 | Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2022 | AP01 | Appointment of Mr Stephen Richard Winters as a director on 1 October 2022 | |
21 Jul 2022 | MR01 | Registration of charge 067045560003, created on 13 July 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge 067045560002 in full | |
04 May 2022 | MA | Memorandum and Articles of Association | |
27 Apr 2022 | AD01 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Hlaifax HX3 6AS to 7 Savoy Court London WC2R 0EX on 27 April 2022 | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
27 Apr 2022 | PSC02 | Notification of Tpximpact Holdings Plc as a person with significant control on 6 April 2022 |