TARGA BUSINESS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Michael John Shawcross on 2020-09-17

View Document

14/01/2514 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Valerie Shawcross as a secretary on 2024-07-01

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

04/08/234 August 2023 Change of details for Mr Michael John Shawcross as a person with significant control on 2020-09-20

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

09/06/209 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM VENTURE COURT, 2 DEBDALE ROAD WELLINGBOROUGH NORTHANTS NN8 5AA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHAWCROSS / 10/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHAWCROSS / 10/04/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHAWCROSS / 01/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHAWCROSS / 17/07/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHAWCROSS / 24/09/2015

View Document

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHAWCROSS / 21/07/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055113390004

View Document

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055113390003

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAWCROSS / 27/11/2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 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