- 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) |
---|---|---|---|
27 Jan 2017 | CH01 | Director's details changed for Mr Neal Narendra Gandhi on 27 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Alexandar Drangazhov on 16 June 2015 | |
09 Jun 2015 | AA01 | Previous accounting period extended from 22 December 2014 to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
16 Oct 2014 | CH01 | Director's details changed for Alexandar Drangazhov on 15 October 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 22 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Dec 2013 | AD01 | Registered office address changed from 6Th Floor 33 Glasshouse Street London W1B 5DG on 27 December 2013 | |
20 Nov 2013 | TM01 | Termination of appointment of Kaushal Chokshi as a director | |
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 5 August 2013
|
|
27 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 22 December 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 7 December 2012
|
|
19 Dec 2012 | AP01 | Appointment of Mr Robert Michael Wirszycz as a director | |
19 Dec 2012 | AP01 | Appointment of Alexandar Drangazhov as a director | |
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2012 | AD01 | Registered office address changed from 2 More London Riverside London SE1 2AP United Kingdom on 24 October 2012 | |
09 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
05 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
03 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
03 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|