THE TARGET MARKETING GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Purchase of own shares.

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

10/06/2510 June 2025 Second filing of Confirmation Statement dated 2024-12-12

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Termination of appointment of Samantha Kandiyali as a director on 2025-04-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Appointment of Miss Rachel Meagher as a director on 2024-12-17

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

02/12/242 December 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Notification of Janet Spencer as a person with significant control on 2024-03-01

View Document

04/04/244 April 2024 Change of details for Mr Colin Michael Spencer as a person with significant control on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Samantha Kandiyali on 2024-03-01

View Document

13/02/2413 February 2024 Purchase of own shares.

View Document

13/02/2413 February 2024 Cancellation of shares. Statement of capital on 2024-01-18

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

18/01/2418 January 2024 Termination of appointment of Sarah Anne Bryars as a director on 2024-01-18

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Statement of capital on 2022-01-25

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Resolutions

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/09/2029 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 ADOPT ARTICLES 04/12/2019

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 01/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 28/12/18 STATEMENT OF CAPITAL GBP 1637.00

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 01/11/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 01/04/2017

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 ADOPT ARTICLES 19/10/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BRYARS / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPENCER / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 02/12/2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 02/12/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE BRYARS / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPENCER / 24/11/2016

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 24/11/2016

View Document

24/11/1624 November 2016 SAIL ADDRESS CHANGED FROM: 105-107 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LE ENGLAND

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KANDIYALI / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 24/11/2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPENCER / 24/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BRYARS / 30/11/2011

View Document

12/12/1112 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/12/1112 December 2011 SAIL ADDRESS CHANGED FROM: BRANDON HOUSE 62 PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2EU ENGLAND

View Document

12/12/1112 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM BRANDON HOUSE 62 PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3EU

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR ZACHARY MCKINVEN

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010

View Document

29/03/1029 March 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED SARAH ANNE BRYARS

View Document

18/03/1018 March 2010 05/03/10 STATEMENT OF CAPITAL GBP 1266

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED ZACHARY MCKINVEN

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR ZACHARY MCKINVEN

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH BRYARS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED SAMANTHA KANDIYALI

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SPENCER / 14/11/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

14/12/0914 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL SPENCER / 14/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE BRYARS / 14/11/2009

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED SARAH ANNE BRYARS

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED ZACHARY MCKINVEN

View Document

16/09/0916 September 2009 REDUCE SHARE PREM AND CAP REDEMPTION RESERVE 07/09/2009

View Document

16/09/0916 September 2009 SOLVENCY STATEMENT DATED 07/09/09

View Document

16/09/0916 September 2009 MEMORANDUM OF CAPITAL 16/09/09

View Document

16/09/0916 September 2009 STATEMENT BY DIRECTORS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MRS JANET SPENCER

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR JANET SPENCER

View Document

27/11/0827 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 70"D" SHARES @ £1 CONVERTED TO 70"E" SHARES @ £1 X3 30/10/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR GERRARD DORAN

View Document

09/10/089 October 2008 DIRECTOR APPOINTED 07/10/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED JANET SPENCER

View Document

09/10/089 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ARTICLES OF ASSOCIATION

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/067 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/067 August 2006 ARTICLES OF ASSOCIATION

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 £ IC 33840/1360 01/12/05 £ SR 32480@1=32480

View Document

07/12/057 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 ARTICLES OF ASSOCIATION

View Document

23/11/0523 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

18/05/0518 May 2005 £ IC 34340/33840 20/04/05 £ SR 500@1=500

View Document

17/05/0517 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/02/0417 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0417 February 2004 £ IC 34716/34341 22/01/04 £ SR 375@1=375

View Document

17/02/0417 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 CONVE 04/12/03

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0317 December 2003 ARTICLES OF ASSOCIATION

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0319 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: SAINT JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/10/023 October 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/023 October 2002 £ IC 414600/414225 12/09/02 £ SR 375@1=375

View Document

03/10/023 October 2002 RE:WAIVE ART 11 12/09/02

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/027 May 2002 £ IC 454600/414600 30/04/02 £ SR 40000@1=40000

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

10/10/0110 October 2001 £ IC 354225/294225 27/09/01 £ SR 60000@1=60000

View Document

26/09/0126 September 2001 RE:WAIVE ARTICLE 11 16/08/01

View Document

26/09/0126 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/0126 September 2001 £ IC 354600/354225 16/08/01 £ SR 375@1=375

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 £ IC 404600/354600 09/12/00 £ SR 50000@1=50000

View Document

27/04/0127 April 2001 £ IC 454600/404600 14/03/01 £ SR 50000@1=50000

View Document

14/12/0014 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/10/0011 October 2000 £ IC 254600/202000 28/09/00 £ SR 52600@1=52600

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 £ IC 454600/254600 21/07/00 £ SR 200000@1=200000

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

09/03/009 March 2000 SHARES AGREEMENT OTC

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 CONVE 22/12/99

View Document

04/01/004 January 2000 ADOPTARTICLES22/12/99

View Document

04/01/004 January 2000 S386 DIS APP AUDS 22/12/99

View Document

04/01/004 January 2000 S366A DISP HOLDING AGM 22/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED T.A. (HOLDINGS) LTD. CERTIFICATE ISSUED ON 24/11/99

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

12/11/9812 November 1998 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