TARGET GEODATA LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 DISS40 (DISS40(SOAD))

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

14/11/1814 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

12/06/1812 June 2018 DISS40 (DISS40(SOAD))

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 25 WILMAN ROAD TUNBRIDGE WELLS KENT TN4 9AL

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM PO BOX 436 ROYAL MAIL TUNBRIDGE WELLS DELIVERY OFFICE DOWDING WAY TUNBRIDGE WELLS KENT TN2 3XX

View Document

25/08/1525 August 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EELES / 01/11/2009

View Document

13/04/1013 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY HELEN EELES

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1 LITTLEMOUNT SION TUNBRIDGE WELLS KENT TN1 1YS

View Document

08/07/098 July 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 25, WILMAN ROAD TUNBRIDGE WELLS KENT TN4 9AL

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 1 LITTLE MOUNT SION TUNBRIDGE WELLS KENT TN1 1YS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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