TARGET FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Order of court to wind up

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

01/09/231 September 2023 Change of details for Mrs Barbara Jean Dawe as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mrs Barbara Jean Dawe on 2023-09-01

View Document

01/09/231 September 2023 Director's details changed for Mrs Barbara Jean Dawe on 2023-09-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 31/01/19 UNAUDITED ABRIDGED

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MRS BARBARA JEAN DAWE / 12/01/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MRS BARBARA JEAN DAWE / 12/01/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN DAWE / 12/01/2018

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 31/01/17 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN DAWE / 12/12/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAITE

View Document

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information