TPXIMPACT SCOTLAND 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 | Satisfaction of charge SC3373560002 in full |
| 07/08/257 August 2025 | Satisfaction of charge SC3373560003 in full |
| 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 | Termination of appointment of Stephen Richard Winters as a director on 2024-12-17 |
| 19/12/2419 December 2024 | Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17 |
| 17/11/2417 November 2024 | |
| 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 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 01/03/241 March 2024 | Termination of appointment of William Roberts as a director on 2024-02-22 |
| 01/03/241 March 2024 | Termination of appointment of Richard Roberts as a director on 2024-02-26 |
| 08/01/248 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 08/01/248 January 2024 | |
| 08/01/248 January 2024 | |
| 08/01/248 January 2024 | |
| 19/07/2319 July 2023 | Registration of charge SC3373560002, created on 2023-07-11 |
| 19/07/2319 July 2023 | Registration of charge SC3373560003, created on 2023-07-11 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-04-05 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 23/01/2323 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 |
| 19/10/2219 October 2022 | Appointment of Mr Stephen Richard Winters as a director on 2022-10-01 |
| 18/10/2218 October 2022 | Termination of appointment of Oliver James Rigby as a director on 2022-10-01 |
| 27/04/2227 April 2022 | Cessation of Richard Roberts as a person with significant control 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 | Current accounting period shortened from 2023-04-05 to 2023-03-31 |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Appointment of Mr Oliver James Rigby as a director on 2022-04-06 |
| 27/04/2227 April 2022 | Resolutions |
| 27/04/2227 April 2022 | Termination of appointment of William Roberts as a secretary on 2022-04-06 |
| 27/04/2227 April 2022 | Cessation of William Roberts as a person with significant control on 2022-04-06 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 17/02/2217 February 2022 | Resolutions |
| 17/02/2217 February 2022 | Resolutions |
| 17/02/2217 February 2022 | Resolutions |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-04-05 |
| 21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2014-01-01 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 21/12/2021 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 17/12/1817 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
| 18/12/1718 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 12/02/1612 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 16/02/1516 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 19/02/1419 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 18/02/1318 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 27/08/1227 August 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 22/02/1222 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 07/02/117 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 19/07/1019 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR WILLIAM ROBERTS / 19/07/2010 |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ROBERTS / 19/07/2010 |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERTS / 19/07/2010 |
| 19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 20C TEITH ROAD, DEANSTON DOUNE PERTHSHIRE FK16 6AJ |
| 10/02/1010 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM ROBERTS / 10/02/2010 |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROBERTS / 10/02/2010 |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 10/11/0910 November 2009 | PREVEXT FROM 28/02/2009 TO 05/04/2009 |
| 18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 01/12/2008 |
| 18/02/0918 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 18/02/0918 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERTS / 01/12/2008 |
| 07/02/087 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TPXIMPACT SCOTLAND LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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