Advanced company searchLink opens in new window

TARGET TOPCO LIMITED

Company number 07956530

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)
12 Nov 2015 SH03 Purchase of own shares.
11 Nov 2015 SH06 Cancellation of shares. Statement of capital on 16 September 2015
  • GBP 99,533.30
27 Oct 2015 SH06 Cancellation of shares. Statement of capital on 6 October 2015
  • GBP 98,998.48
19 Oct 2015 SH06 Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 86,028.15
12 Oct 2015 MR04 Satisfaction of charge 1 in full
12 Oct 2015 MR04 Satisfaction of charge 2 in full
21 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 86,742.50
27 Apr 2015 SH03 Purchase of own shares.
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 89,502.50
13 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
30 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase contract 29/01/2015
19 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 96,947.5
19 Mar 2015 AD02 Register inspection address has been changed to Imperial House Imperial Way Coedkernew Newport Gwent NP10 8UH
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 96,502
05 Nov 2014 AP01 Appointment of Mr Ian David Larkin as a director on 23 October 2014
28 Oct 2014 TM01 Termination of appointment of John Hunt as a director on 16 October 2014
06 Jun 2014 AP03 Appointment of Mr Dafydd Llywelyn Bebb as a secretary
02 May 2014 TM02 Termination of appointment of Philip Jenkins as a secretary
27 Mar 2014 AP01 Appointment of Mr William Michael Alley as a director
14 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 96,947.5
05 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
19 Feb 2014 MEM/ARTS Memorandum and Articles of Association
18 Nov 2013 SH02 Sub-division of shares on 31 October 2013