About

Registered Number: 03680792
Date of Incorporation: 09/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Test Valley Business Centre, Test Lane Nursling, Southampton, Hampshire, SO16 9JW

 

Target Molecules Ltd was registered on 09 December 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFF, Peter Thomas, Dr 09 December 1998 - 1
NEARY, Adrian Peter, Dr 09 December 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 16 December 2004
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 01 October 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 23 October 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 04 January 2000
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
NEWINC - New incorporation documents 09 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 November 2004 Outstanding

N/A

Debenture 29 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.