- Company Overview for TXM MANAGEMENT LIMITED (08971196)
- Filing history for TXM MANAGEMENT LIMITED (08971196)
- People for TXM MANAGEMENT LIMITED (08971196)
- Charges for TXM MANAGEMENT LIMITED (08971196)
- Registers for TXM MANAGEMENT LIMITED (08971196)
- More for TXM MANAGEMENT LIMITED (08971196)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
25 Oct 2022 | CH01 | Director's details changed for Mr Jonathan James Bettell on 12 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2021
|
|
14 Mar 2021 | SH03 | Purchase of own shares. | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
09 Apr 2018 | AD03 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR | |
17 Oct 2017 | MR04 | Satisfaction of charge 089711960001 in full | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | PSC04 | Change of details for Mr Keiron Gallimore as a person with significant control on 4 September 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Keiron Gallimore on 4 September 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Jonathan James Bettell on 7 August 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from The Grange Grange Court Wolverton Mill Milton Keynes MK12 5NE to 2 Grange Court Harnett Drive Milton Keynes MK12 5NE on 19 April 2017 |