Advanced company searchLink opens in new window

TARGET GROUP LIMITED

Company number 01208137

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)
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
14 Jun 2023 AP01 Appointment of Mr Peter Anthony O'connor as a director on 1 June 2023
19 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
04 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
23 Nov 2022 AP01 Appointment of Mr John Stephen Barker as a director on 1 September 2022
23 Nov 2022 TM01 Termination of appointment of Roger Newman as a director on 1 September 2022
16 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
09 May 2022 PSC07 Cessation of Target Tg Investments Limited as a person with significant control on 12 March 2020
09 May 2022 PSC02 Notification of Tech Mahindra Fintech Holdings Limited as a person with significant control on 12 March 2020
01 Dec 2021 AP01 Appointment of Mr Andrew James Mcintyre as a director on 4 August 2021
11 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
29 Sep 2021 TM01 Termination of appointment of Patrick Michael Byrne as a director on 31 July 2021
01 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
13 Apr 2021 AA Group of companies' accounts made up to 31 March 2020
14 Dec 2020 TM01 Termination of appointment of Andrew Spencer Doman as a director on 5 October 2020
14 Dec 2020 TM01 Termination of appointment of Christopher Andrew Mills as a director on 11 December 2020
06 Nov 2020 TM01 Termination of appointment of Terence Alexander Baxter as a director on 30 October 2020
07 Oct 2020 TM01 Termination of appointment of Catherine Elizabeth Rowe as a director on 7 September 2020
27 Aug 2020 AP01 Appointment of Mr Roger Newman as a director on 31 July 2020