Advanced company searchLink opens in new window

TARGET SERVICING LIMITED

Company number 05618062

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)
07 Jan 2025 AA Full accounts made up to 31 March 2024
11 Dec 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
09 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 27 October 2024
01 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code) was registered on 09/12/2024.
22 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: increase to the issued share capital by the creation of ordinary shares 12/06/2023
01 May 2024 AP01 Appointment of Mr Pankaj Subhash Kulkarni as a director on 25 April 2024
01 May 2024 TM01 Termination of appointment of Vivek Satish Agarwal as a director on 25 April 2024
29 Feb 2024 AD01 Registered office address changed from Target House Cowbridge Road East Cardiff CF11 9AU to Imperial Way Coedkernew Newport NP10 8UH on 29 February 2024
23 Nov 2023 AA Full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 12 June 2023
  • GBP 9,375,000
14 Jun 2023 AP01 Appointment of Mr Peter Anthony O'connor as a director on 1 June 2023
30 Dec 2022 AA Full accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Nov 2022 TM01 Termination of appointment of Roger Newman as a director on 1 September 2022
26 May 2022 AP01 Appointment of Mr Andrew James Mcintyre as a director on 4 August 2021
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
11 Nov 2021 AA Full accounts made up to 31 March 2021
29 Sep 2021 TM01 Termination of appointment of Patrick Michael Byrne as a director on 31 July 2021
13 Apr 2021 AA Full accounts made up to 31 March 2020
14 Dec 2020 TM01 Termination of appointment of Christopher Andrew Mills as a director on 11 December 2020
14 Dec 2020 TM01 Termination of appointment of Andrew Spencer Doman as a director on 5 October 2020
08 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
06 Nov 2020 TM01 Termination of appointment of Terence Alexander Baxter as a director on 30 October 2020
04 Nov 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2