- Company Overview for TARGET CAPITAL LIMITED (09739507)
- Filing history for TARGET CAPITAL LIMITED (09739507)
- People for TARGET CAPITAL LIMITED (09739507)
- Charges for TARGET CAPITAL LIMITED (09739507)
- More for TARGET CAPITAL LIMITED (09739507)
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) |
---|---|---|---|
13 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
05 Aug 2020 | MR01 | Registration of charge 097395070001, created on 31 July 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 May 2019 | PSC04 | Change of details for Mrs Zorana Mcdermott as a person with significant control on 8 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mrs Zorana Mcdermott on 8 May 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
24 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Apr 2017 | AD01 | Registered office address changed from 4th Floor Rex House 4-12 Regent Street London England SW1Y 4PE England to 1 the Creek Sunbury TW16 6BY on 21 April 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Mrs Zorana Mcdermott on 20 April 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
05 Jul 2016 | CH01 | Director's details changed for Zorana Mcdermott on 21 June 2016 | |
05 Jul 2016 | AD01 | Registered office address changed from 10 Margaret Street London W1W 8RL United Kingdom to 4th Floor Rex House 4-12 Regent Street London England SW1Y 4PE on 5 July 2016 | |
05 Jul 2016 | CH01 | Director's details changed for Zorana Mcdermott on 21 June 2016 | |
19 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-19
|