- Company Overview for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- Filing history for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- People for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- Charges for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
- More for TPXIMPACT GLOBAL GROUP LIMITED (08116392)
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 | |
25 Jan 2025 | AD01 | Registered office address changed from 2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW England to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 25 January 2025 | |
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 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
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 | |
27 Oct 2023 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 081163920003 | |
12 Oct 2023 | CERTNM |
Company name changed questers global group LIMITED\certificate issued on 12/10/23
|
|
28 Sep 2023 | TM01 | Termination of appointment of Alexander Drangajov as a director on 15 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from 7 Savoy Court London WC2R 0EX England to 2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 26 September 2023 | |
28 Jun 2023 | AP01 | Appointment of Mr Bjorn Alex Paul Conway as a director on 27 June 2023 | |
05 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
05 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
27 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
27 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
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 |