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)
29 Jan 2020 AP01 Appointment of Mr Kofi Kingsley Mensah as a director on 28 January 2020
29 Jan 2020 TM01 Termination of appointment of Charles Koranteng as a director on 20 January 2020
27 Jan 2020 TM01 Termination of appointment of Kofi Kingsley Mensah as a director on 20 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Kingsley Kofi Mensah on 10 January 2020
11 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
06 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
29 Dec 2018 AA Unaudited abridged accounts made up to 31 July 2018
26 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
02 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
02 May 2018 AP03 Appointment of Lydia Nyarko Mensah as a secretary on 1 May 2018
27 Feb 2018 SH08 Change of share class name or designation
15 Feb 2018 MA Memorandum and Articles of Association
15 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 10 February 2018
  • GBP 200
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from 45 Badlow Close Erith Kent DA8 3SA to 60 Fourth Avenue Romford RM7 0UD on 26 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AP01 Appointment of Mr Kingsley Kofi Mensah as a director
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013