TARGET ANALYTICS LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

26/01/2226 January 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

10/12/2110 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 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

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 4

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELLE LEANA LAWS / 06/11/2018

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWS / 06/11/2018

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWS / 06/11/2018

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE LEANA LAWS / 06/11/2018

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN UNITED KINGDOM

View Document

12/10/1812 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MRS CHANTELLE LEANA LAWS

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE LEANA LAWS

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWS / 06/04/2018

View Document

06/04/186 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 2

View Document

13/11/1713 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LAWS / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWS / 19/07/2017

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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