Advanced company searchLink opens in new window

TARGET100M LTD

Company number 09084801

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)
05 Sep 2023 AA Micro company accounts made up to 31 July 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 July 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
05 Sep 2021 AA Micro company accounts made up to 31 July 2021
12 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 July 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 July 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 July 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
18 Apr 2017 AA Micro company accounts made up to 31 July 2016
28 Feb 2017 CH01 Director's details changed for Dr Ana Cristina Andres Del Valle on 26 February 2017
20 Jul 2016 AP01 Appointment of Mr Colin Peter Weston as a director on 12 June 2014
07 Jul 2016 CH01 Director's details changed for Ms Ana Cristina Andres Del Valle on 1 August 2015
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Sep 2015 AA01 Previous accounting period extended from 30 June 2015 to 31 July 2015
22 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
22 Jun 2015 CH03 Secretary's details changed for Mr Colin Weston on 1 March 2015
22 Jun 2015 CH01 Director's details changed for Ms Ana Cristina Andres Del Valle on 1 March 2015
17 Dec 2014 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 18 Burnthwaite Road London SW6 5BE on 17 December 2014