Advanced company searchLink opens in new window

THE TARGET MARKETING GROUP HOLDINGS LIMITED

Company number 03666885

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)
24 Nov 2016 CH01 Director's details changed for Mrs Janet Spencer on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Samantha Kandiyali on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Mrs Sarah Anne Bryars on 24 November 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 61,307
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 61,307
02 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 61,212
09 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
12 Dec 2011 CH01 Director's details changed for Sarah Anne Bryars on 30 November 2011
12 Dec 2011 AD03 Register(s) moved to registered inspection location
12 Dec 2011 AD02 Register inspection address has been changed from Brandon House 62 Painswick Road Cheltenham Gloucestershire GL50 2EU England
21 Oct 2011 AD01 Registered office address changed from Brandon House 62 Painswick Road Cheltenham Gloucestershire GL50 3EU on 21 October 2011
12 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Dec 2010 TM01 Termination of appointment of Zachary Mckinven as a director
09 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
12 May 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 MEM/ARTS Memorandum and Articles of Association
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 ca 2006 05/03/2010