TARGETED PROVISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | |
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
10/03/2510 March 2025 | Satisfaction of charge 111538260002 in full |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-11 with no updates |
10/06/2410 June 2024 | |
10/06/2410 June 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
14/03/2414 March 2024 | Second filing of Confirmation Statement dated 2024-01-11 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
16/01/2416 January 2024 | Satisfaction of charge 111538260001 in full |
31/10/2331 October 2023 | Change of details for Longbow Bidco Limited as a person with significant control on 2023-10-31 |
07/03/237 March 2023 | Registration of charge 111538260003, created on 2023-03-03 |
03/03/233 March 2023 | Registration of charge 111538260002, created on 2023-03-03 |
21/02/2321 February 2023 | Director's details changed for Mr Andrew Brown on 2023-02-21 |
15/02/2315 February 2023 | Appointment of Mr Andrew James Brown as a director on 2023-02-10 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-11 with updates |
21/12/2221 December 2022 | Particulars of variation of rights attached to shares |
21/12/2221 December 2022 | Memorandum and Articles of Association |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Change of share class name or designation |
16/12/2216 December 2022 | Statement of capital following an allotment of shares on 2022-12-06 |
13/12/2213 December 2022 | Cessation of Christopher John Kneale-Jones as a person with significant control on 2022-12-07 |
13/12/2213 December 2022 | Notification of Longbow Bidco Limited as a person with significant control on 2022-12-07 |
13/12/2213 December 2022 | Cessation of Joshua Jeremy De Mouilpied Nieboer as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Memorandum and Articles of Association |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Resolutions |
18/05/2218 May 2022 | Resolutions |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
27/10/2127 October 2021 | Registration of charge 111538260001, created on 2021-10-25 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/07/2127 July 2021 | Director's details changed for Mr Joshua Jeremy De Mouilpied Nieboer on 2021-06-29 |
26/07/2126 July 2021 | Change of details for Mr Joshua Jeremy De Mouilpied Nieboer as a person with significant control on 2021-06-29 |
26/07/2126 July 2021 | Change of details for Mr Christopher John Kneale-Jones as a person with significant control on 2020-03-27 |
26/07/2126 July 2021 | Director's details changed for Mr Christopher John Kneale-Jones on 2020-03-27 |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 21 BONNY STREET LONDON NW1 9PE ENGLAND |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/07/2014 July 2020 | CURRSHO FROM 31/01/2021 TO 31/08/2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM SOUTH PARK STUDIOS PETERBOROUGH ROAD LONDON SW6 3HH ENGLAND |
04/03/204 March 2020 | COMPANY NAME CHANGED IVY RUSSELL LTD CERTIFICATE ISSUED ON 04/03/20 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/12/1911 December 2019 | 03/12/19 STATEMENT OF CAPITAL GBP 1586.1351 |
02/10/192 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM HILLSIDE ALBION STREET CHIPPING NORTON OX7 5BH UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
06/09/186 September 2018 | ADOPT ARTICLES 09/07/2018 |
05/09/185 September 2018 | 02/08/18 STATEMENT OF CAPITAL GBP 4122212 |
17/01/1817 January 2018 | 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