TARGET DAMP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

22/07/2522 July 2025 Registered office address changed from Unit 14 Queenborough Business Park Queenborough Kent England to Unit 14 Queenborough Business Park Main Road Queenborough ME11 5DY on 2025-07-22

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

13/06/2413 June 2024 Change of details for Mr Edward Scott Jamieson as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Edward Scott Jamieson on 2024-06-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Appointment of Mr Rickie Mcintosh as a director on 2019-09-04

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM SUITE F16 - F 19 MASTER HOUSE TRINITY HOUSE SHEERNESS KENT ME12 2PG ENGLAND

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM SUITE F3 MASTER HOUSE TRINITY HOUSE SHEERNESS KENT UNITED KINGDOM

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 1 HIGH STREET SHEERNESS KENT ME12 1NY UNITED KINGDOM

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RIGHT DEVELOPERS LTD.


  • 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