TARGET ENERGY LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 Termination of appointment of Ian Martin Freeman as a director on 2024-12-03

View Document

12/05/2512 May 2025 Cessation of Ian Martin Freeman as a person with significant control on 2024-12-03

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Ian Martin Freeman on 2024-05-03

View Document

17/06/2417 June 2024 Change of details for Mr Ian Martin Freeman as a person with significant control on 2024-05-03

View Document

17/06/2417 June 2024 Registered office address changed from Barrington Suite the Old Bank Cheapside Langport TA10 9PD to Unit 2 Westover Trading Estate Langport Somerset TA10 9RB on 2024-06-17

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 14 RICHMOND HOUSE BEAUFORT SQUARE CHEPSTOW MONMOUTHSHIRE NP16 5EP

View Document

24/07/2024 July 2020 Registered office address changed from , 14 Richmond House, Beaufort Square, Chepstow, Monmouthshire, NP16 5EP to Unit 2 Westover Trading Estate Langport Somerset TA10 9RB on 2020-07-24

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

13/06/1813 June 2018 Registered office address changed from , 11 Moor Street, Chepstow, NP16 5DD, United Kingdom to Unit 2 Westover Trading Estate Langport Somerset TA10 9RB on 2018-06-13

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 11 MOOR STREET CHEPSTOW NP16 5DD UNITED KINGDOM

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR IAN FREEMAN

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR IAN MARTIN FREEMAN

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARTIN FREEMAN

View Document

30/08/1730 August 2017 CESSATION OF IAN MARTIN FREEMAN AS A PSC

View Document

18/08/1718 August 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