TARGET CONTRACTS FURNITURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/04/2428 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

04/08/234 August 2023 Appointment of Mr Charles Koranteng as a director on 2023-07-22

View Document

04/08/234 August 2023 Appointment of Mr Haeso Lakte as a director on 2023-07-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2022-07-31

View Document

21/01/2321 January 2023 Termination of appointment of Charles Koranteng as a director on 2023-01-21

View Document

23/09/2223 September 2022 Change of details for Mr Kingsley Mensah as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-07-31

View Document

30/04/2230 April 2022 Registered office address changed from Unit 7 Whilems Works Ilford IG6 3HJ England to 19 Thorntons Farm Avenue Romford RM7 0TT on 2022-04-30

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-07-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR CHARLES KORANTENG

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 60 FOURTH AVENUE ROMFORD RM7 0UD

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED LYDIA NYARKO MENSAH

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR KOFI KINGSLEY MENSAH

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES KORANTENG

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KINGSLEY KOFI MENSAH / 10/01/2020

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR KOFI MENSAH

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED TARGET CONTRACT KITCHEN FITTERS LTD CERTIFICATE ISSUED ON 11/12/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

29/12/1829 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

26/12/1826 December 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

02/05/182 May 2018 SECRETARY APPOINTED LYDIA NYARKO MENSAH

View Document

15/02/1815 February 2018 ARTICLES OF ASSOCIATION

View Document

15/02/1815 February 2018 ALTER ARTICLES 10/02/2018

View Document

12/02/1812 February 2018 10/02/18 STATEMENT OF CAPITAL GBP 200

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 45 BADLOW CLOSE ERITH KENT DA8 3SA

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR KINGSLEY KOFI MENSAH

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 REGISTERED OFFICE CHANGED ON 03/05/2013 FROM 60 FOURTH AVENUE ROMFORD RM7 0UD ENGLAND

View Document

06/04/136 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR KINGSLEY MENSAH

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR JACOB LAARI

View Document

09/04/129 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR KINGSLEY KOFI MENSAH

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR CHARLES KORANTENG

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 60A DAGENHAM ROAD LONDON RM7 0BX ENGLAND

View Document

30/03/1130 March 2011 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