TARGET EXPRESS HOLDINGS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Mr Ankit J Koomar as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of James Robert Anthony Gordon as a director on 2025-08-07

View Document

08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

04/09/244 September 2024 Appointment of Ms Bente Salt as a director on 2024-08-31

View Document

04/09/244 September 2024 Director's details changed for Ms Bente Salt on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Christopher Brian Terrence Filby as a director on 2024-08-31

View Document

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Jane Stead as a director on 2024-03-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

01/05/231 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/04/227 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

07/04/227 April 2022 Appointment of Ms Catherine Jane Stead as a director on 2022-04-01

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/06/1516 June 2015 SECTION 519

View Document

04/06/154 June 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

24/02/1524 February 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART INGALL-TOMBS

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
2 CITY PLACE
BEEHIVE RING ROAD
GATWICK AIRPORT
WEST SUSSEX
RH6 0HA

View Document

26/01/1526 January 2015 AUDITOR'S RESIGNATION

View Document

14/01/1514 January 2015 DISS REQUEST WITHDRAWN

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 APPLICATION FOR STRIKING-OFF

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/07/1430 July 2014 22/01/14 FULL LIST AMEND

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

06/05/146 May 2014 22/01/14 NO CHANGES

View Document

15/01/1415 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

15/01/1415 January 2014 SOLVENCY STATEMENT DATED 23/12/13

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 1

View Document

15/01/1415 January 2014 STATEMENT BY DIRECTORS

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIK

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIK

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ADELE HENDERSON

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PETO

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED PAUL GRIFFITHS

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED STUART MICHAEL INGALL-TOMBS

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED ADELE HENDERSON

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED DAVID JOHN SMITH

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ROBERT JAMES PETO

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN TYLER

View Document

18/02/1118 February 2011 SECRETARY APPOINTED ALEXANDRA LAAN

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GRIFFITHS

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART GODMAN

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 17/08/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 09/03/2010

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 SECTION 519

View Document

09/11/099 November 2009 AUDITOR'S RESIGNATION

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETAR CVETKOVIC

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GODMAN / 01/01/2009

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
PORTLAND HOUSE
BRESSENDEN PLACE
LONDON
SW1E 5BH

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL GRIFFITHS / 01/11/2008

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED KENNETH JOHNSON

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED STUART GODMAN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN LOCKWOOD

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED PETAR CVETKOVIK

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOKE

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9RF

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM:
TARGET EXPRESS HOUSE
WOODLANDS PARK ASHTON ROAD
NEWTON LE WILLOWS
MERSEYSIDE WA12 0HF

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 ARTICLES OF ASSOCIATION

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

14/10/0514 October 2005 REDUCTION OF SHARE PREMIUM

View Document

29/09/0529 September 2005 PREMIUM ACCOUNT CANCELL 19/09/05

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM:
RECTORY LANE
WINWICK
WARRINGTON
CHESHIRE WA2 8TD

View Document

17/02/0517 February 2005 RETURN MADE UP TO 27/01/05; NO CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/01/04; CHANGE OF MEMBERS

View Document

18/12/0318 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/03

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

01/10/031 October 2003 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/04/03

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

06/03/036 March 2003 NC INC ALREADY ADJUSTED
10/10/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

19/12/0219 December 2002 ARTICLES OF ASSOCIATION

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 RE SEC 394

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 RETURN MADE UP TO 27/01/02; NO CHANGE OF MEMBERS

View Document

25/09/0125 September 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/00

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 ADOPTARTICLES18/02/00

View Document

16/03/0016 March 2000 ￯﾿ᄑ NC 1000/336032
18/02/00

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/02/0029 February 2000 S-DIV
18/02/00

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM:
10 NORWICH STREET
LONDON
EC4A 1BD

View Document

08/02/008 February 2000 COMPANY NAME CHANGED
PROJECT DART LIMITED
CERTIFICATE ISSUED ON 08/02/00

View Document

27/01/0027 January 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information