- 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) |
---|---|---|---|
21 Jul 2022 | MR01 | Registration of charge 081163920003, created on 13 July 2022 | |
14 Jul 2022 | MR04 | Satisfaction of charge 081163920001 in full | |
14 Jul 2022 | MR04 | Satisfaction of charge 081163920002 in full | |
18 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
18 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
18 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
18 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
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 | |
09 Nov 2021 | PSC05 | Change of details for Tpximpact Holdings Plc as a person with significant control on 30 September 2021 | |
09 Nov 2021 | PSC05 | Change of details for The Panoply Holdings Plc as a person with significant control on 30 September 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from PO Box WC2R 0EX 7 Savoy Court London WC2R 0EX England to 7 Savoy Court London WC2R 0EX on 27 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 141-143 Shoreditch High Street London E1 6JE England to PO Box WC2R 0EX 7 Savoy Court London WC2R 0EX on 26 April 2021 | |
02 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
04 Mar 2021 | MR01 | Registration of charge 081163920002, created on 26 February 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
24 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
24 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
06 May 2020 | AP01 | Appointment of Mr Oliver Rigby James as a director on 30 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Sarah Vick as a director on 30 April 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
24 Mar 2020 | CH01 | Director's details changed for Mr Aleksander Drangajov on 22 March 2020 | |
02 Jan 2020 | CH01 | Director's details changed for Mr Aleksandar Drangazhov on 2 January 2020 |