- Company Overview for TARGET UMBRELLA LIMITED (NI601264)
- Filing history for TARGET UMBRELLA LIMITED (NI601264)
- People for TARGET UMBRELLA LIMITED (NI601264)
- More for TARGET UMBRELLA LIMITED (NI601264)
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 Nov 2024 | AA | Unaudited abridged accounts made up to 29 November 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
23 Aug 2023 | AA | Unaudited abridged accounts made up to 29 November 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 29 November 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
26 Nov 2021 | AA | Full accounts made up to 29 November 2020 | |
16 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
26 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
17 Dec 2020 | AD01 | Registered office address changed from 303a Antrim Road Newtownabbey Antrim BT36 7AP to 6 Margaret Street Newry BT34 1DF on 17 December 2020 | |
30 Nov 2020 | AA | Full accounts made up to 30 November 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
30 Aug 2019 | AA | Full accounts made up to 30 November 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
31 Aug 2018 | AA | Full accounts made up to 30 November 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
27 Mar 2018 | PSC07 | Cessation of Clere Limited as a person with significant control on 5 April 2017 | |
06 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
10 Apr 2017 | CH01 | Director's details changed for Bertram Arthur Reginald Newton on 5 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of Bernard James Coey as a director on 6 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Bertram Arthur Reginald Newton as a director on 5 April 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |