TPXIMPACT DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 067045560003 in full

View Document

04/08/254 August 2025 NewRegistration of charge 067045560004, created on 2025-07-29

View Document

19/06/2519 June 2025 NewRegistered 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

View Document

04/03/254 March 2025 Change of details for Tpximpact Holdings Plc as a person with significant control on 2025-02-28

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

19/12/2419 December 2024 Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17

View Document

19/12/2419 December 2024 Termination of appointment of Stephen Richard Winters as a director on 2024-12-17

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/11/2417 November 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Antony Heljula as a director on 2024-03-13

View Document

11/01/2411 January 2024 Termination of appointment of Kenneth Neilson as a director on 2024-01-10

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Appointment of Mr Stephen Richard Winters as a director on 2022-10-01

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Cessation of Andrew Stephen Ball as a person with significant control on 2022-04-06

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-09-30 to 2022-03-31

View Document

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

View Document

27/04/2227 April 2022 Appointment of Mr Oliver James Rigby as a director on 2022-04-06

View Document

27/04/2227 April 2022 Notification of Tpximpact Holdings Plc as a person with significant control on 2022-04-06

View Document

27/04/2227 April 2022 Termination of appointment of David James Hall as a director on 2022-04-06

View Document

27/04/2227 April 2022 Termination of appointment of Andrew Stephen Ball as a director on 2022-04-06

View Document

27/04/2227 April 2022 Termination of appointment of Elena Daniela Gheorghe as a director on 2022-04-06

View Document

13/04/2213 April 2022 Registration of charge 067045560002, created on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Satisfaction of charge 067045560001 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

08/01/208 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DAVID JAMES HALL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

09/01/189 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARTE

View Document

13/10/1413 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HELJULA / 13/10/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067045560001

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED KENNETH NEILSON

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MATTHEW HARTE

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/02/1326 February 2013 ADOPT ARTICLES 17/12/2012

View Document

04/01/134 January 2013 SUB-DIVISION 17/12/12

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN BALL / 23/09/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 ADOPT ARTICLES

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ANTONY HELJULA

View Document

29/09/0929 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR HIGHSTONE DIRECTORS LIMITED

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR ANDREW STEPHEN BALL

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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