TARGET PROJECT MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 03/01/233 January 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | Confirmation statement made on 2020-10-02 with no updates |
| 01/02/221 February 2022 | Confirmation statement made on 2021-10-02 with no updates |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-10-31 |
| 04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 16/02/2116 February 2021 | DISS40 (DISS40(SOAD)) |
| 05/01/215 January 2021 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY LOUISE LODGE |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 04/01/194 January 2019 | DIRECTOR APPOINTED MRS KIRSTY LOUISE LODGE |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JON LODGE / 05/06/2017 |
| 05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 116 PETTS WOOD ROAD PETTS WOOD KENT BR51LE UNITED KINGDOM |
| 10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 03/10/153 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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