TARGETVENTURE LIMITED
Status | ACTIVE |
Company No. | 03517805 |
Category | Private Limited Company |
Incorporated | 26 Feb 1998 |
Age | 26 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TARGETVENTURE LIMITED is an active private limited company with number 03517805. It was incorporated 26 years, 3 months, 11 days ago, on 26 February 1998. The company address is 1 - 3 Manor Road, Chatham, ME4 6AE, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Change person director company with change date
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-16
Officer name: Mr Nigel Andrew Foster
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change sail address company with old address new address
Date: 29 Jun 2021
Category: Address
Type: AD02
Old address: 1 - 3 Manor Road Chatham ME4 6AE England
New address: 1 - 3 Manor Road Chatham ME4 6AE
Documents
Change sail address company with old address new address
Date: 29 Jun 2021
Category: Address
Type: AD02
New address: 1 - 3 Manor Road Chatham ME4 6AE
Old address: 26 High Street Rochester Kent ME1 1PT United Kingdom
Documents
Gazette filings brought up to date
Date: 29 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital return purchase own shares
Date: 04 Sep 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Aug 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 20 Jul 2020
Action Date: 31 Mar 2020
Category: Capital
Type: SH06
Capital : 79.65 GBP
Date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Old address: 26 High Street Rochester Kent ME1 1PT
New address: 1 - 3 Manor Road Chatham ME4 6AE
Change date: 2016-12-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital return purchase own shares
Date: 15 Oct 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 15 Oct 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Move registers to sail company
Date: 05 Mar 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel foster / 01/09/2007
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julia foster / 01/09/2007
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 Jun 2003
Category: Capital
Type: 122
Description: S-div 27/03/03
Documents
Resolution
Date: 06 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 08 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/00; full list of members
Documents
Legacy
Date: 22 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 22/09/99 from: 1 the esplanade rochester kent ME1 1QE
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/99; full list of members
Documents
Legacy
Date: 17 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/98--------- £ si 99@1=99 £ ic 2/101
Documents
Legacy
Date: 21 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/03/99
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 11/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
E.ON ENERGY GAS (NORTHWEST) LIMITED
WESTWOOD WAY,COVENTRY,CV4 8LG
Number: | 02850031 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE CONSTRUCTION SOLUTIONS LIMITED
35 CLOS YNYSDDU,PONTYCLUN,CF72 9WQ
Number: | 10117933 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PHOENIX PARK TELFORD WAY,COALVILLE,LE67 3HB
Number: | 11836878 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MANSEFIELD HEIGHTS,BALLYMENA,BT44 8JR
Number: | NI631883 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCE MECHANICAL SERVICES LIMITED
16 PATRICK STREET,STRABANE,BT82 8DG
Number: | NI646365 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10239358 |
Status: | ACTIVE |
Category: | Private Limited Company |