TECHNOLOGIES 4 TARGETING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Graham John Barlow as a director on 2025-06-23

View Document

24/06/2524 June 2025 NewTermination of appointment of Carole Angela Barlow as a director on 2025-06-23

View Document

08/04/258 April 2025 Cessation of Carole Angela Barlow as a person with significant control on 2025-03-27

View Document

08/04/258 April 2025 Cessation of Graham John Barlow as a person with significant control on 2025-03-27

View Document

01/04/251 April 2025 Notification of Newgrove Limited as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Mr Jonathan Boylan as a director on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Mr Matthew Diamond as a director on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from Lynch Wood Park Lynch Wood Park Lynch Wood Business Park Peterborough PE2 6FY England to The Stables, Moneys Farm Mattingley Hook RG27 8LJ on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Registered office address changed from 48 Broadway Peterborough PE1 1SB to Lynch Wood Park Lynch Wood Park Lynch Wood Business Park Peterborough PE2 6FY on 2024-02-09

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Carole Angela Barlow as a secretary on 2022-01-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

18/01/2118 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANGELA BARLOW / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BARLOW / 20/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ANGELA BARLOW / 20/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BARLOW / 20/01/2020

View Document

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 48 BROADWAY PETERBOROUGH CAMBRIDGESHIRE PE1 1YW

View Document

14/04/1514 April 2015 30/06/14 PARTIAL EXEMPTION

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM GENEVA HOUSE, 3 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2UX

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

06/01/106 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN BARLOW / 01/11/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANGELA BARLOW / 01/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANGELA BARLOW / 01/11/2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED CAROLE BARLOW

View Document

15/01/0815 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED RAYMEAD CONSULTING LIMITED CERTIFICATE ISSUED ON 16/12/02

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document


More Company Information


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