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)
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 96,947.5
11 Nov 2013 SH10 Particulars of variation of rights attached to shares
11 Nov 2013 SH10 Particulars of variation of rights attached to shares
11 Nov 2013 SH08 Change of share class name or designation
11 Nov 2013 SH08 Change of share class name or designation
11 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Excercise poers under sect 618 to sub divide 8 d ordinary shares of £500 each into 400000 d ordinary shares of £0.01 each 31/10/2013
11 Nov 2013 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise sum of £91576.98 standing to the companys share premium account 31/10/2013
11 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 9694750 a ord shares be be consolidated, converted and subdivided 31/10/2013
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 TM01 Termination of appointment of David Hawkins as a director
28 Mar 2013 TM01 Termination of appointment of James Rudolf as a director
19 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mr John Hunt as a director
06 Mar 2013 TM01 Termination of appointment of James Tarling as a director
06 Mar 2013 TM01 Termination of appointment of David Heath as a director
19 Oct 2012 TM01 Termination of appointment of James Snow as a director
19 Oct 2012 AP01 Appointment of Mr Patrick Michael Byrne as a director
19 Oct 2012 AP01 Appointment of Mr Richard Alexander Houghton as a director
08 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 29 February 2012
  • GBP 80,627.01
23 Mar 2012 AD01 Registered office address changed from 12Th Floor 135 Bishopsgate London United Kingdom EC2M 3UR United Kingdom on 23 March 2012
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2