TARGET GROUNDWORK’S LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Cessation of Filkins Holdings Limited as a person with significant control on 2025-04-01

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/05/2517 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-06-29

View Document

19/11/2419 November 2024 Cessation of Samuel George Filkins as a person with significant control on 2023-12-19

View Document

19/11/2419 November 2024 Notification of Target Construction Group Ltd as a person with significant control on 2023-12-19

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

30/03/2430 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

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

View Document

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2022-04-01

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/05/2115 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DEAN FILKINS

View Document

12/11/2012 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2020

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEORGE FILKINS

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE FILKINS / 13/10/2020

View Document

11/11/2011 November 2020 13/10/20 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CURREXT FROM 31/08/2020 TO 30/09/2020

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 15/08/19 STATEMENT OF CAPITAL GBP 1

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR SAMU FILKI

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR SAMUEL GEORGE FILKINS

View Document

15/08/1915 August 2019 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