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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 976
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of rights to shares 24/08/2012
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
  • GBP 576
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 572
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 200