IAN WHITCOMBE GROUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document

18/01/2518 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITCOMBE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 60

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED KERRY-JANE WILSON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/01/1429 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JAMES IAN HARRINGTON WHITCOMBE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED TARGET COMPUTING LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

10/10/1210 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/01/1227 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITCOMBE / 10/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 37 MOOR LANE GOTHAM NOTTINGHAM NG11 0LH

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 S366A DISP HOLDING AGM 15/06/06

View Document

21/06/0621 June 2006 S386 DISP APP AUDS 15/06/06

View Document

21/06/0621 June 2006 ARTICLES OF ASSOCIATION

View Document

21/06/0621 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 SUBDIVISION 15/06/06

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: TARGET COMPUTING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

21/06/0621 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

21/06/0621 June 2006 S-DIV 15/06/06

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company