OAKTARGET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/02/258 February 2025 | Micro company accounts made up to 2024-05-31 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 04/02/234 February 2023 | Micro company accounts made up to 2022-05-31 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/02/2015 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/02/1919 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/12/153 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/12/143 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/12/1318 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 21/12/1121 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 9 UNIVERSITY ROAD LEICESTER LE1 7RA |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/12/1016 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BALBIR KAUR TOOR / 11/12/2009 |
| 11/12/0911 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
| 27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 12/12/0712 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 19/02/0719 February 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 03/02/063 February 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 03/02/053 February 2005 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
| 23/01/0423 January 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
| 23/10/0323 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 23/05/0323 May 2003 | REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 73 EVINGTON ROAD LEICESTER LE2 1QH |
| 26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 17/12/0217 December 2002 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
| 23/08/0223 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 13/12/0113 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
| 16/02/0116 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 12/12/0012 December 2000 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
| 24/06/0024 June 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 24/06/0024 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/06/0024 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
| 22/12/9922 December 1999 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
| 13/03/9913 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
| 30/12/9830 December 1998 | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
| 22/05/9822 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
| 04/12/974 December 1997 | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
| 10/03/9710 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
| 04/12/964 December 1996 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
| 27/03/9627 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
| 29/12/9529 December 1995 | RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
| 28/02/9528 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
| 09/12/949 December 1994 | S386 DISP APP AUDS 23/12/93 |
| 09/12/949 December 1994 | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
| 03/02/943 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
| 03/02/943 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/02/942 February 1994 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/12/9314 December 1993 | RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
| 25/11/9325 November 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 01/04/931 April 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
| 24/03/9324 March 1993 | SECRETARY'S PARTICULARS CHANGED |
| 24/03/9324 March 1993 | RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
| 07/11/927 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/11/923 November 1992 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/07/9230 July 1992 | REGISTERED OFFICE CHANGED ON 30/07/92 FROM: 171 EVINGTON ROAD LEICESTER LE2 1QL |
| 06/07/926 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
| 04/12/914 December 1991 | RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS |
| 11/11/9111 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
| 23/04/9123 April 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
| 04/03/914 March 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 13/02/9113 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
| 13/02/9113 February 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
| 14/03/9014 March 1990 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05 |
| 22/02/9022 February 1990 | RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
| 21/04/8921 April 1989 | RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS |
| 20/12/8820 December 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/07/8822 July 1988 | WD 08/06/88 PD 10/06/87--------- £ SI 2@1 |
| 22/07/8822 July 1988 | WD 08/06/88 AD 10/06/87--------- £ SI 98@1=98 £ IC 2/100 |
| 08/07/888 July 1988 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
| 10/06/8810 June 1988 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/07/8728 July 1987 | REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 2 BACHES STREET LONDON N1 6EE |
| 28/07/8728 July 1987 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 28/07/8728 July 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 06/03/876 March 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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