TARGET3D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Change of details for Mr Allan Rankin as a person with significant control on 2025-05-01 |
29/05/2529 May 2025 | Director's details changed for Mr Allan Rankin on 2025-05-01 |
29/05/2529 May 2025 | Director's details changed for Mr Ashley Keeler on 2025-05-01 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-16 with updates |
29/05/2529 May 2025 | Change of details for Mr Ashley Keeler as a person with significant control on 2025-05-01 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-16 with updates |
30/05/2430 May 2024 | Change of details for Mr Ashley Keeler as a person with significant control on 2024-05-16 |
30/05/2430 May 2024 | Director's details changed for Mr Allan Rankin on 2024-05-16 |
30/05/2430 May 2024 | Director's details changed for Mr Ashley Keeler on 2024-05-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
30/11/2330 November 2023 | Resolutions |
30/11/2330 November 2023 | Memorandum and Articles of Association |
30/11/2330 November 2023 | Resolutions |
30/11/2330 November 2023 | Resolutions |
30/11/2330 November 2023 | Resolutions |
25/11/2325 November 2023 | Registration of charge 107753280002, created on 2023-11-06 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
09/03/239 March 2023 | Registered office address changed from 87-91 Hackney Road London E2 8FE United Kingdom to 11C Dock Street London E1 8JN on 2023-03-09 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR ROBERT JEFFRIES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY KEELER |
03/06/193 June 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/06/2019 |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN RANKIN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
17/02/1917 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | DIRECTOR APPOINTED MR ASHLEY KEELER |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 44 LEASOWES ROAD LONDON LONDON E10 7BE ENGLAND |
06/11/176 November 2017 | 15/09/17 STATEMENT OF CAPITAL GBP 101 |
13/10/1713 October 2017 | ADOPT ARTICLES 15/09/2017 |
14/08/1714 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107753280001 |
17/05/1717 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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