TARGET GROUNDWORK’S LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Cessation of Filkins Holdings Limited as a person with significant control on 2025-04-01 |
| 17/05/2517 May 2025 | Confirmation statement made on 2025-03-19 with updates |
| 17/05/2517 May 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
| 02/12/242 December 2024 | Micro company accounts made up to 2024-06-29 |
| 19/11/2419 November 2024 | Cessation of Samuel George Filkins as a person with significant control on 2023-12-19 |
| 19/11/2419 November 2024 | Notification of Target Construction Group Ltd as a person with significant control on 2023-12-19 |
| 06/08/246 August 2024 | Micro company accounts made up to 2023-06-29 |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 30/03/2430 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 12/03/2412 March 2024 | Statement of capital following an allotment of shares on 2022-04-01 |
| 27/02/2427 February 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-10-14 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/05/2115 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
| 12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DEAN FILKINS |
| 12/11/2012 November 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/11/2020 |
| 12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEORGE FILKINS |
| 12/11/2012 November 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE FILKINS / 13/10/2020 |
| 11/11/2011 November 2020 | 13/10/20 STATEMENT OF CAPITAL GBP 1000 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 14/09/2014 September 2020 | CURREXT FROM 31/08/2020 TO 30/09/2020 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 14/10/1914 October 2019 | 15/08/19 STATEMENT OF CAPITAL GBP 1 |
| 08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SAMU FILKI |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM |
| 24/09/1924 September 2019 | DIRECTOR APPOINTED MR SAMUEL GEORGE FILKINS |
| 15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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