TARGET DATE LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-08

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-06-08

View Document

26/02/2426 February 2024 Registered office address changed from PO Box 4385 08550656 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

13/02/2413 February 2024 Registered office address changed to PO Box 4385, 08550656 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13

View Document

16/06/2316 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registered office address changed from Itc 158 Northdown Road Margate CT9 2QN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-06-16

View Document

16/06/2316 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

29/09/2229 September 2022 Amended micro company accounts made up to 2021-05-31

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/04/224 April 2022 Registered office address changed from Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA United Kingdom to Itc 158 Northdown Road Margate CT9 2QN on 2022-04-04

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/06/204 June 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/07/1918 July 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR JULIAN NEWICK

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR JULIAN ALEXANDER NEWICK

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NEWICK

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN ENGLAND

View Document

29/06/1829 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM KENT INNOVATION CENTRE MILLENNIUM WAY THANET REACH BUSINESS PARK BROADSTAIRS KENT CT10 2QQ ENGLAND

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN ENGLAND

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS PATRICIA CATHERINE NEWICK

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/06/146 June 2014 30/05/14 NO CHANGES

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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