Advanced company searchLink opens in new window

TARGET CONTRACTS FURNITURE LTD

Company number 07585019

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)
08 Nov 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
13 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
04 Aug 2023 AP01 Appointment of Mr Haeso Lakte as a director on 22 July 2023
04 Aug 2023 AP01 Appointment of Mr Charles Koranteng as a director on 22 July 2023
04 May 2023 AA Micro company accounts made up to 31 July 2022
21 Jan 2023 TM01 Termination of appointment of Charles Koranteng as a director on 21 January 2023
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
23 Sep 2022 PSC04 Change of details for Mr Kingsley Mensah as a person with significant control on 23 September 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
30 Apr 2022 AD01 Registered office address changed from Unit 7 Whilems Works Ilford IG6 3HJ England to 19 Thorntons Farm Avenue Romford RM7 0TT on 30 April 2022
11 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share for share exchange 18/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of shares 18/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 202
30 Jun 2021 AA Micro company accounts made up to 31 July 2020
30 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
02 Sep 2020 AP01 Appointment of Mr Charles Koranteng as a director on 2 September 2020
21 Jul 2020 TM01 Termination of appointment of Charles Koranteng as a director on 16 July 2020
27 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
22 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
06 Apr 2020 AP01 Appointment of Mr Charles Koranteng as a director on 1 April 2020
29 Jan 2020 AD01 Registered office address changed from 60 Fourth Avenue Romford RM7 0UD to Unit 7 Whilems Works Ilford IG6 3HJ on 29 January 2020
29 Jan 2020 AP01 Appointment of Lydia Nyarko Mensah as a director on 28 January 2020