TARGETBRENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 17B WALTHAM ROAD GRIMSBY DN33 2LY ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM LPS LIVINGSTONE, SUITE F3 SUNLEY HOUSE OLDS APPROACH WATFORD WD18 9TB ENGLAND

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM LACHMAN LIVINGSTONE, 136 PINNER ROAD, NORTHWOOD MIDDX HA6 1BP

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN BAILEY

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK BAILEY

View Document

11/02/1311 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/11/1125 November 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY ANNETTE BAILEY / 24/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ARTHUR GEORGE BAILEY / 24/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOWARD BAILEY / 24/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BAILEY / 01/04/2009

View Document

08/01/098 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

25/04/0025 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 REGISTERED OFFICE CHANGED ON 05/08/98 FROM: 92 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4DU

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/02/9622 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 4 LACEMAKER COURT LONDON ROAD AMERSHAM BUCKS HP7 0HS

View Document

09/08/959 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/10/9327 October 1993 S386 DISP APP AUDS 10/09/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/09/9211 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

03/09/923 September 1992 ALTER MEM AND ARTS 24/07/92

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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