Advanced company searchLink opens in new window

TPXIMPACT GLOBAL GROUP LIMITED

Company number 08116392

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)
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