TARGET DEVELOPMENT ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 198 Laleham Road Staines-upon-Thames TW18 2PA on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099748280004

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / DR INDU MITRA / 21/02/2020

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDU MITRA

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 38 WOODVILLE CLOSE LONDON SE3 8ED ENGLAND

View Document

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

View Accounts

08/05/198 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099748280002

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099748280003

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 30 WOODVILLE CLOSE LONDON SE3 8ED ENGLAND

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR INDU MITRA / 15/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM FLAT 9 CLEMENTINE COURT 65 NORTHWICK AVENUE HARROW MIDDLESEX HA3 0DG ENGLAND

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIPALI SHAH

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED DR INDU MITRA

View Document

29/03/1929 March 2019 CESSATION OF FAIRWEATHER FREEHOLDS LTD AS A PSC

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / FAIRWEATHER FREEHOLDS LTD / 29/03/2019

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 PREVEXT FROM 31/01/2017 TO 31/05/2017

View Document

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

View Accounts

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099748280002

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099748280001

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099748280001

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR VIKAS SINGLA

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED VIKAS SINGLA

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 12/02/16 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1628 January 2016 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