- Company Overview for TARGET DEVELOPMENT HOLDINGS LTD (10011963)
- Filing history for TARGET DEVELOPMENT HOLDINGS LTD (10011963)
- People for TARGET DEVELOPMENT HOLDINGS LTD (10011963)
- Charges for TARGET DEVELOPMENT HOLDINGS LTD (10011963)
- More for TARGET DEVELOPMENT HOLDINGS LTD (10011963)
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) |
---|---|---|---|
29 Mar 2019 | AD01 | Registered office address changed from Flat 9 Clementine Court 65 Northwick Avenue Harrow Middlesex HA3 0DG England to 30 Woodville Close London SE3 8ED on 29 March 2019 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 May 2017 | |
05 May 2017 | MR01 | Registration of charge 100119630002, created on 27 April 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 100119630001 in full | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
29 Sep 2016 | MR01 | Registration of charge 100119630001, created on 8 September 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Vikas Singla as a director on 1 August 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
12 Apr 2016 | AP01 | Appointment of Vikas Singla as a director on 12 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|