Advanced company searchLink opens in new window

TARGET GROUP LIMITED

Company number 01208137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: issued share capital increased by creation of up to 3,000,000 ordinary shares of £0.05 each in capital of co. 13/06/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jul 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: issued share capital increased by creation of up to 3,000,000 ordinary shares of £0.05 each in capital of co. 13/06/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2025 SH01 Statement of capital following an allotment of shares on 13 June 2025
  • GBP 2,194,745.25
29 Apr 2025 CS01 Confirmation statement made on 29 April 2025 with updates
11 Apr 2025 SH01 Statement of capital following an allotment of shares on 21 March 2025
  • GBP 2,044,745.25
11 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Invrease share capital 20/03/2025
11 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital 21/03/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2025 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
06 Feb 2025 MR05 Part of the property or undertaking has been released and no longer forms part of charge 3
06 Feb 2025 MR05 Part of the property or undertaking has been released and no longer forms part of charge 8
07 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
24 Aug 2024 SH08 Change of share class name or designation
22 Aug 2024 SH10 Particulars of variation of rights attached to shares
22 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: increase to the issued share capital of the company by the creation of ordinary shares 12/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: increase to the issued share capital of the company by the creation of ordinary shares 30/03/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
01 May 2024 AP01 Appointment of Mr Pankaj Subhash Kulkarni as a director on 25 April 2024
01 May 2024 TM01 Termination of appointment of Vivek Satish Agarwal as a director on 25 April 2024
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 30 March 2024
  • GBP 1,844,745.25
29 Feb 2024 AD01 Registered office address changed from Imperial Way Imperial Way Coedkernew Newport NP10 8UH Wales to Imperial Way Coedkernew Newport NP10 8UH on 29 February 2024
29 Feb 2024 AD01 Registered office address changed from Target House 5-19 Cowbridge Road East Castlebridge Cardiff CF11 9AU to Imperial Way Imperial Way Coedkernew Newport NP10 8UH on 29 February 2024
23 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
08 Aug 2023 TM01 Termination of appointment of John Stephen Barker as a director on 31 May 2023
18 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 1,469,745.25