- Company Overview for TARGUS EUROPE LIMITED (01743076)
- Filing history for TARGUS EUROPE LIMITED (01743076)
- People for TARGUS EUROPE LIMITED (01743076)
- Charges for TARGUS EUROPE LIMITED (01743076)
- More for TARGUS EUROPE LIMITED (01743076)
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
|
|
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
|
|
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
|
|
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
|
|
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 |