TARGET FIFTY LIMITED

Company Documents

DateDescription
29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN O'KEEFFE

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM UNIT 3 COP MILL FARM ASHBY ROAD TAMWORTH STAFFORDSHIRE B79 0BT ENGLAND

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLOWER

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 5 TOWER VIEW CRESCENT NUNEATON WARWICKSHIRE CV10 8PP ENGLAND

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR DANIEL JAMES BLOWER

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 17 POPLAR RISE SUTTON COLDFIELD WEST MIDLANDS B74 4HT ENGLAND

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 19 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SD

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUGMORE

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 32 NETHERHALL AVENUE BIRMINGHAM B43 7EV UNITED KINGDOM

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUGMORE / 25/02/2014

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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