TECHTARGET LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

26/03/2526 March 2025 Termination of appointment of Michael Richard Cotoia as a director on 2025-03-19

View Document

21/03/2521 March 2025 Change of details for Techtarget, Inc. as a person with significant control on 2024-12-02

View Document

24/12/2424 December 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2021-12-31

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COTOIA / 15/11/2017

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 35-37 LOWLANDS ROAD 35-37 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW UNITED KINGDOM

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED DIRECTOR BRENT BOSWELL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROWLEY

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 25 CHRISTOPHER STREET 25 CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 35-37 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED DANIEL NORECK

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY JANE FREEDMAN

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE KELLIHER

View Document

20/03/1720 March 2017 SECRETARY APPOINTED CHARLES RENNICK

View Document

28/01/1728 January 2017 DISS40 (DISS40(SOAD))

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

05/03/165 March 2016 DISS40 (DISS40(SOAD))

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1618 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

17/07/1517 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY WALLACE KELLEGREW JR

View Document

30/12/1430 December 2014 SECRETARY APPOINTED JANE ELLEN FREEDMAN

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF OPERATING OFFICER MICHAEL COTOIA / 20/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER JANICE KELLIHER / 20/08/2013

View Document

14/08/1314 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHIEF FINANCIAL OFFICER JANICE KELLIHER / 16/03/2012

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CROWLEY / 12/07/2012

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / WALLACE ROBERT KELLEGREW JR / 12/11/2012

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/134 January 2013 SECRETARY APPOINTED WALLACE ROBERT KELLEGREW JR

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY RICK OLIN

View Document

04/01/134 January 2013 DIRECTOR APPOINTED CHIEF OPERATING OFFICER MICHAEL COTOIA

View Document

04/01/134 January 2013 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER JANICE KELLIHER

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WAKELY

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR DONALD HAWK

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED DONALD HAWK

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED JEFFREY WAKELY

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR TECHTARGET INC

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR WILLIAM CROWLEY

View Document

04/08/104 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TECHTARGET INC / 11/07/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RICK OLIN / 11/07/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 COMPANY BUSINESS 17/07/2009

View Document

20/08/0920 August 2009 SECRETARY APPOINTED RICK OLIN

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 COMPANY BUSINESS 20/07/2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY NAIR COMMERCIAL SERVICES LIMITED

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 17/02/2009

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

11/07/0611 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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