Advanced company searchLink opens in new window

TARGETPLACE LIMITED

Company number 04148677

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)
28 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
24 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
27 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
14 Dec 2021 PSC07 Cessation of Eliyahu Goldstein as a person with significant control on 6 April 2016
14 Dec 2021 PSC01 Notification of Elyahu Goldstein as a person with significant control on 6 April 2016
13 Dec 2021 PSC04 Change of details for Mr Eliyahu Goldstein as a person with significant control on 6 April 2016
16 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
08 Mar 2021 MA Memorandum and Articles of Association
08 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2021 SH10 Particulars of variation of rights attached to shares
08 Mar 2021 SH08 Change of share class name or designation
22 Feb 2021 TM02 Termination of appointment of Allan William Porter as a secretary on 31 March 2020
23 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 SH08 Change of share class name or designation
16 Apr 2020 SH10 Particulars of variation of rights attached to shares
06 Apr 2020 AD01 Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to 120 Collinwood Gardens Gants Hill Essex IG5 0AL on 6 April 2020
03 Apr 2020 PSC04 Change of details for Mr Eliyahu Goldstein as a person with significant control on 31 March 2020
03 Apr 2020 PSC07 Cessation of Galliard Holdings Limited as a person with significant control on 31 March 2020
03 Apr 2020 PSC07 Cessation of A.R. & V.Investments Limited as a person with significant control on 31 March 2020
03 Apr 2020 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 31 March 2020
03 Apr 2020 TM01 Termination of appointment of Edward Azouz as a director on 31 March 2020