|
|
25 Feb 2026
|
25 Feb 2026
Satisfaction of charge 068282540002 in full
|
|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 1 December 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 1 December 2024 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Register inspection address has been changed from Century House 1 the Lakes Northampton NN4 7HD England to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
|
|
|
02 Dec 2024
|
02 Dec 2024
Register(s) moved to registered inspection location Century House 1 the Lakes Northampton NN4 7HD
|
|
|
21 Jun 2024
|
21 Jun 2024
Registration of charge 068282540005, created on 20 June 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Cessation of Neil Francis Purcell as a person with significant control on 8 December 2023
|
|
|
17 Apr 2024
|
17 Apr 2024
Notification of Txm Group Limited as a person with significant control on 8 December 2023
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to 2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE on 17 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Appointment of Jonathan James Bettell as a director on 8 December 2023
|
|
|
17 Apr 2024
|
17 Apr 2024
Appointment of Mr Keiron Gallimore as a director on 8 December 2023
|
|
|
15 Apr 2024
|
15 Apr 2024
Previous accounting period shortened from 28 February 2024 to 31 December 2023
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 1 December 2023 with updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Statement of capital following an allotment of shares on 8 December 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Satisfaction of charge 068282540004 in full
|
|
|
28 Jun 2023
|
28 Jun 2023
Director's details changed for Mr Neil Francis Purcell on 19 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Change of details for Mr Neil Francis Purcell as a person with significant control on 19 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 28 June 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Director's details changed for Mr Neil Francis Purcell on 27 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Change of details for Mr Neil Francis Purcell as a person with significant control on 27 February 2023
|