UNDERSTANDING TARGETING LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/10/2111 October 2021 Termination of appointment of Louis Knight-Webb as a director on 2021-10-08

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

18/06/2118 June 2021 Change of details for Mr Samuel Jeffers as a person with significant control on 2021-05-09

View Document

18/06/2118 June 2021 Cessation of Louis Knight-Webb as a person with significant control on 2021-05-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 PSC'S CHANGE OF PARTICULARS / MR LOUIS KNIGHT-WEBB / 26/04/2021

View Document

14/04/2114 April 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR LOUIS KNIGHT-WEBB

View Document

14/04/2114 April 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR SAMUEL JEFFERS

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL SAM JEFFERS / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 47 BECKWITH RD HERNE HILL LONDON SE24 9LQ UNITED KINGDOM

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JEFFERS / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS KNIGHT-WEBB / 25/01/2021

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR LOUIS KNIGHT-WEBB / 25/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/07/196 July 2019 COMPANY NAME CHANGED WHO TARGETS ME? LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 149A KIRKWOOD ROAD LONDON SE15 2BG UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS KNIGHT-WEBB

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

11/05/1711 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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