TPXIMPACT DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Satisfaction of charge 067045560003 in full |
04/08/254 August 2025 New | Registration of charge 067045560004, created on 2025-07-29 |
19/06/2519 June 2025 New | Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2025-06-19 |
04/03/254 March 2025 | Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
19/12/2419 December 2024 | Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17 |
19/12/2419 December 2024 | Termination of appointment of Stephen Richard Winters as a director on 2024-12-17 |
17/11/2417 November 2024 | |
17/11/2417 November 2024 | |
17/11/2417 November 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
17/11/2417 November 2024 | |
08/04/248 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
18/03/2418 March 2024 | Termination of appointment of Antony Heljula as a director on 2024-03-13 |
11/01/2411 January 2024 | Termination of appointment of Kenneth Neilson as a director on 2024-01-10 |
06/01/246 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
06/01/246 January 2024 | |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with updates |
18/01/2318 January 2023 | Certificate of change of name |
10/01/2310 January 2023 | Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Appointment of Mr Stephen Richard Winters as a director on 2022-10-01 |
04/05/224 May 2022 | Memorandum and Articles of Association |
27/04/2227 April 2022 | Cessation of Andrew Stephen Ball as a person with significant control on 2022-04-06 |
27/04/2227 April 2022 | Previous accounting period shortened from 2022-09-30 to 2022-03-31 |
27/04/2227 April 2022 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Hlaifax HX3 6AS to 7 Savoy Court London WC2R 0EX on 2022-04-27 |
27/04/2227 April 2022 | Appointment of Mr Oliver James Rigby as a director on 2022-04-06 |
27/04/2227 April 2022 | Notification of Tpximpact Holdings Plc as a person with significant control on 2022-04-06 |
27/04/2227 April 2022 | Termination of appointment of David James Hall as a director on 2022-04-06 |
27/04/2227 April 2022 | Termination of appointment of Andrew Stephen Ball as a director on 2022-04-06 |
27/04/2227 April 2022 | Termination of appointment of Elena Daniela Gheorghe as a director on 2022-04-06 |
13/04/2213 April 2022 | Registration of charge 067045560002, created on 2022-04-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Satisfaction of charge 067045560001 in full |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/04/2011 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
08/01/208 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | DIRECTOR APPOINTED MR DAVID JAMES HALL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
07/01/197 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
09/01/189 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/10/1523 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTE |
13/10/1413 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HELJULA / 13/10/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067045560001 |
25/03/1425 March 2014 | DIRECTOR APPOINTED KENNETH NEILSON |
25/03/1425 March 2014 | DIRECTOR APPOINTED MATTHEW HARTE |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
29/10/1329 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/02/1326 February 2013 | ADOPT ARTICLES 17/12/2012 |
04/01/134 January 2013 | SUB-DIVISION 17/12/12 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/10/1211 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/10/1114 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/10/1013 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BALL / 23/09/2010 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | ADOPT ARTICLES |
22/10/0922 October 2009 | DIRECTOR APPOINTED ANTONY HELJULA |
29/09/0929 September 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED |
26/09/0826 September 2008 | DIRECTOR APPOINTED MR ANDREW STEPHEN BALL |
23/09/0823 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company