TARGET TECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WALKER / 22/01/2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/02/159 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT WALKER / 10/01/2014 |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 36A DENNIS STREET HUGGLESCOTE COALVILLE LEICESTERSHIRE LE67 2FP |
08/04/148 April 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
07/04/147 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR BRETT WALKER / 10/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHNSON |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064697930001 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JOHNSON / 01/05/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
09/12/119 December 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/03/1124 March 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/01/1020 January 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR APPOINTED MR PHILLIP ANDREW JOHNSON |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/06/0925 June 2009 | APPOINTMENT TERMINATED DIRECTOR GARRY FOWLER |
20/01/0920 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 36A, DENNIS STREET HUGGLESCOTE, COALVILLE LEICESTERSHIRE LE67 2FP |
20/08/0820 August 2008 | CURRSHO FROM 31/01/2009 TO 30/09/2008 |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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