Advanced company searchLink opens in new window

TARGET 24 LTD

Company number 11508706

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Oct 2023 CH03 Secretary's details changed for Mrs Laura Vroulakis on 6 December 2022
31 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
09 Jun 2023 AD01 Registered office address changed from Castle Court 41 London Road Reigate Surrey RH2 9RJ England to Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA on 9 June 2023
17 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
12 May 2023 AA Total exemption full accounts made up to 31 August 2022
06 Dec 2022 AD01 Registered office address changed from Image Court, 328-336 Molesey Road Walton-on-Thames Surrey KT12 3PD England to Castle Court 41 London Road Reigate Surrey RH2 9RJ on 6 December 2022
08 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
07 Nov 2022 PSC04 Change of details for Mr Othon Vroulakis as a person with significant control on 10 November 2021
07 Nov 2022 CH01 Director's details changed for Mr Othon Vroulakis on 10 November 2021
01 Apr 2022 AA Micro company accounts made up to 31 August 2021
11 Jan 2022 CH03 Secretary's details changed for Laura Mcphillips on 4 January 2022
05 Jan 2022 PSC04 Change of details for Laura Mcphillips as a person with significant control on 1 January 2022
09 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
30 Oct 2020 PSC01 Notification of Laura Mcphillips as a person with significant control on 12 November 2019
29 Oct 2020 PSC04 Change of details for Mr Othon Vroulakis as a person with significant control on 12 November 2019
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 2
08 Sep 2020 AA Micro company accounts made up to 31 August 2019
08 Jan 2020 AD01 Registered office address changed from Image Court 326 Molesey Road Walton-on-Thames KT12 3PD United Kingdom to Image Court, 328-336 Molesey Road Walton-on-Thames Surrey KT12 3PD on 8 January 2020
20 Nov 2019 PSC01 Notification of Othon Vroulakis as a person with significant control on 12 November 2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 1
20 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
19 Nov 2019 AP01 Appointment of Mr Othon Vroulakis as a director on 12 November 2019