Advanced company searchLink opens in new window

TARGUS EUROPE LIMITED

Company number 01743076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
22 Jan 2016 AA Full accounts made up to 30 September 2014
18 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
04 Jul 2014 AA Full accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10,000
13 Jan 2014 AD01 Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014
21 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Michael Dunne on 15 March 2013
20 Mar 2013 CH01 Director's details changed for Victor Carl Streufert on 15 March 2013
20 Mar 2013 CH01 Director's details changed for Michael Peter Hoopis on 15 March 2013
19 Mar 2013 AA Full accounts made up to 30 September 2012
29 Jun 2012 AA Full accounts made up to 30 September 2011
26 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
09 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 21
15 Nov 2011 CH01 Director's details changed for Michael Dunne on 10 November 2011
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 19
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 20
04 Apr 2011 AA Full accounts made up to 30 September 2010
23 Mar 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 18
14 Jul 2010 AA Full accounts made up to 30 September 2009
31 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
05 Nov 2009 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 5 November 2009