Advanced company searchLink opens in new window

TARGET PROFESSIONAL SERVICES LIMITED

Company number 09027958

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)
17 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
29 Jul 2024 PSC01 Notification of Neil Kapoor as a person with significant control on 19 February 2020
29 Jul 2024 PSC01 Notification of Jagmohan Badwal as a person with significant control on 19 February 2020
22 Jul 2024 AD01 Registered office address changed from Second Floor 48 Queen Street Wolverhampton West Midlands WV1 3BJ England to Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB on 22 July 2024
30 May 2024 RP04CS01 Second filing of Confirmation Statement dated 2 October 2020
12 Apr 2024 TM01 Termination of appointment of Manvinder Singh Brainch as a director on 9 October 2023
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
17 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 May 2021
16 Feb 2022 CH01 Director's details changed for Dr Jagmohan Singh Badwal on 16 February 2022
16 Feb 2022 CH01 Director's details changed for Dr Jagmohan Singh Badwal on 16 February 2022
30 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with updates
25 Mar 2021 AA Micro company accounts made up to 31 May 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/05/2024.
02 Oct 2020 AP01 Appointment of Mr Manvinder Singh Brainch as a director on 1 September 2020
28 Apr 2020 MR01 Registration of charge 090279580006, created on 27 April 2020
28 Apr 2020 MR01 Registration of charge 090279580007, created on 27 April 2020
28 Apr 2020 MR01 Registration of charge 090279580008, created on 27 April 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC01 Notification of Rajesh Kumar Nahar as a person with significant control on 19 February 2020
19 Feb 2020 PSC07 Cessation of Janmar Developments Ltd as a person with significant control on 19 February 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates