TARGETED PROVISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

10/03/2510 March 2025 Satisfaction of charge 111538260002 in full

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

14/03/2414 March 2024 Second filing of Confirmation Statement dated 2024-01-11

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

16/01/2416 January 2024 Satisfaction of charge 111538260001 in full

View Document

31/10/2331 October 2023 Change of details for Longbow Bidco Limited as a person with significant control on 2023-10-31

View Document

07/03/237 March 2023 Registration of charge 111538260003, created on 2023-03-03

View Document

03/03/233 March 2023 Registration of charge 111538260002, created on 2023-03-03

View Document

21/02/2321 February 2023 Director's details changed for Mr Andrew Brown on 2023-02-21

View Document

15/02/2315 February 2023 Appointment of Mr Andrew James Brown as a director on 2023-02-10

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

21/12/2221 December 2022 Particulars of variation of rights attached to shares

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Change of share class name or designation

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

13/12/2213 December 2022 Cessation of Christopher John Kneale-Jones as a person with significant control on 2022-12-07

View Document

13/12/2213 December 2022 Notification of Longbow Bidco Limited as a person with significant control on 2022-12-07

View Document

13/12/2213 December 2022 Cessation of Joshua Jeremy De Mouilpied Nieboer as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

27/10/2127 October 2021 Registration of charge 111538260001, created on 2021-10-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Director's details changed for Mr Joshua Jeremy De Mouilpied Nieboer on 2021-06-29

View Document

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

View Document

26/07/2126 July 2021 Change of details for Mr Christopher John Kneale-Jones as a person with significant control on 2020-03-27

View Document

26/07/2126 July 2021 Director's details changed for Mr Christopher John Kneale-Jones on 2020-03-27

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 21 BONNY STREET LONDON NW1 9PE ENGLAND

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CURRSHO FROM 31/01/2021 TO 31/08/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM SOUTH PARK STUDIOS PETERBOROUGH ROAD LONDON SW6 3HH ENGLAND

View Document

04/03/204 March 2020 COMPANY NAME CHANGED IVY RUSSELL LTD CERTIFICATE ISSUED ON 04/03/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 1586.1351

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM HILLSIDE ALBION STREET CHIPPING NORTON OX7 5BH UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

06/09/186 September 2018 ADOPT ARTICLES 09/07/2018

View Document

05/09/185 September 2018 02/08/18 STATEMENT OF CAPITAL GBP 4122212

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information