TPXIMPACT GLOBAL GROUP LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge 081163920003 in full

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

25/01/2525 January 2025 Registered office address changed from 2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW England to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2025-01-25

View Document

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

View Document

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

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

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

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

27/10/2327 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 081163920003

View Document

12/10/2312 October 2023 Certificate of change of name

View Document

28/09/2328 September 2023 Termination of appointment of Alexander Drangajov as a director on 2023-09-15

View Document

26/09/2326 September 2023 Registered office address changed from 7 Savoy Court London WC2R 0EX England to 2 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2023-09-26

View Document

28/06/2328 June 2023 Appointment of Mr Bjorn Alex Paul Conway as a director on 2023-06-27

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/03/2327 March 2023

View Document

27/03/2327 March 2023

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Document

18/10/2218 October 2022 Termination of appointment of Oliver Rigby James as a director on 2022-10-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

09/11/219 November 2021 Change of details for Tpximpact Holdings Plc as a person with significant control on 2021-09-30

View Document

09/11/219 November 2021 Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR OLIVER RIGBY JAMES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH VICK

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDER DRANGAJOV / 22/03/2020

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS ADDY

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDAR DRANGAZHOV / 02/01/2020

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIRSZYCZ

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081163920001

View Document

19/06/1919 June 2019 ADOPT ARTICLES 04/06/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

05/02/195 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM AVANTA SACKVILLE STREET 25 SACKVILLE STREET LONDON W1S 3AX

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEAL GANDHI

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PANOPLY HOLDINGS PLC

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MRS SARAH VICK

View Document

19/12/1819 December 2018 CESSATION OF NEAL NARENDRA GANDHI AS A PSC

View Document

19/12/1819 December 2018 CESSATION OF ALEKSANDAR DRANGAZHOV AS A PSC

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 ADOPT ARTICLES 11/05/2018

View Document

29/05/1829 May 2018 SECRETARY APPOINTED THOMAS ADDY

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY NEAL GANDHI

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL NARENDRA GANDHI / 27/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL NARENDRA GANDHI / 27/01/2017

View Document

27/01/1727 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL NARENDRA GANDHI / 27/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDAR DRANGAZHOV / 16/06/2015

View Document

09/06/159 June 2015 PREVEXT FROM 22/12/2014 TO 31/12/2014

View Document

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDAR DRANGAZHOV / 15/10/2014

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 22 December 2013

View Document

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 6TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

22/12/1322 December 2013 Annual accounts for year ending 22 Dec 2013

View Accounts

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAUSHAL CHOKSHI

View Document

13/08/1313 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

27/06/1327 June 2013 CURREXT FROM 30/06/2013 TO 22/12/2013

View Document

27/02/1327 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 07/12/12 STATEMENT OF CAPITAL GBP 976

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED ALEXANDAR DRANGAZHOV

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ

View Document

06/11/126 November 2012 ALTER ARTICLES 24/08/2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 02/07/12 STATEMENT OF CAPITAL GBP 576

View Document

03/09/123 September 2012 ARTICLES OF ASSOCIATION

View Document

03/09/123 September 2012 28/06/12 STATEMENT OF CAPITAL GBP 200

View Document

03/09/123 September 2012 28/06/12 STATEMENT OF CAPITAL GBP 200

View Document

03/09/123 September 2012 AUTH ISSUED CAP INC 02/07/2012

View Document

03/09/123 September 2012 02/07/12 STATEMENT OF CAPITAL GBP 572

View Document

22/06/1222 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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