Advanced company searchLink opens in new window

TARGETED PROVISION LTD

Company number 11153826

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)
18 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
27 Oct 2021 MR01 Registration of charge 111538260001, created on 25 October 2021
27 Jul 2021 CH01 Director's details changed for Mr Joshua Jeremy De Mouilpied Nieboer on 29 June 2021
26 Jul 2021 CH01 Director's details changed for Mr Christopher John Kneale-Jones on 27 March 2020
26 Jul 2021 PSC04 Change of details for Mr Joshua Jeremy De Mouilpied Nieboer as a person with significant control on 29 June 2021
26 Jul 2021 PSC04 Change of details for Mr Christopher John Kneale-Jones as a person with significant control on 27 March 2020
28 May 2021 AD01 Registered office address changed from 21 Bonny Street London NW1 9PE England to 4 Lonsdale Road London NW6 6rd on 28 May 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
16 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Jul 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 August 2020
16 Apr 2020 AD01 Registered office address changed from South Park Studios Peterborough Road London SW6 3HH England to 21 Bonny Street London NW1 9PE on 16 April 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
19 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 1,586.1351
02 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jul 2019 AD01 Registered office address changed from Hillside Albion Street Chipping Norton OX7 5BH United Kingdom to South Park Studios Peterborough Road London SW6 3HH on 24 July 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
06 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 4,122,212
17 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted