TARGET SET TECHNOLOGY LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OWEN SYKES

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR CHARLES ARTHUR BAKER

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OWEN SYKES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ARTHUR BAKER

View Document

10/08/1810 August 2018 CESSATION OF ROBERT OWEN SYKES AS A PSC

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SYKES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR OWEN BLAKE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECOND FILING WITH MUD 04/12/14 FOR FORM AR01

View Document

19/10/1519 October 2015 13/02/14 STATEMENT OF CAPITAL GBP 400

View Document

19/10/1519 October 2015 ALTER ARTICLES 13/02/2014

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 CHANGE PERSON AS DIRECTOR

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR OWEN BLAKE

View Document

22/05/1422 May 2014 13/02/14 STATEMENT OF CAPITAL GBP 400000

View Document

22/05/1422 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1422 May 2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN BLAKE / 14/02/2014

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR OWEN BLAKE

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR OWEN BLAKE

View Document

04/12/134 December 2013 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