TARGET SET TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
02/12/212 December 2021 | Application to strike the company off the register |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OWEN SYKES |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR CHARLES ARTHUR BAKER |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OWEN SYKES |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ARTHUR BAKER |
10/08/1810 August 2018 | CESSATION OF ROBERT OWEN SYKES AS A PSC |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SYKES |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/09/169 September 2016 | DIRECTOR APPOINTED MR OWEN BLAKE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
27/10/1527 October 2015 | SECOND FILING WITH MUD 04/12/14 FOR FORM AR01 |
19/10/1519 October 2015 | 13/02/14 STATEMENT OF CAPITAL GBP 400 |
19/10/1519 October 2015 | ALTER ARTICLES 13/02/2014 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
16/12/1416 December 2014 | CHANGE PERSON AS DIRECTOR |
18/07/1418 July 2014 | APPOINTMENT TERMINATED, DIRECTOR OWEN BLAKE |
22/05/1422 May 2014 | 13/02/14 STATEMENT OF CAPITAL GBP 400000 |
22/05/1422 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/05/1422 May 2014 | |
14/02/1414 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN BLAKE / 14/02/2014 |
10/02/1410 February 2014 | SECRETARY APPOINTED MR OWEN BLAKE |
07/02/147 February 2014 | DIRECTOR APPOINTED MR OWEN BLAKE |
04/12/134 December 2013 | 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