About

Registered Number: 06061329
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Mill Lane, St. Neots, Cambridgeshire, PE19 1RG,

 

Target Presentations Ltd was setup in 2007, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Hilary Jane 22 September 2016 - 1
HARRIS, Hilary Jane 23 January 2007 19 September 2016 1
HARRIS, Kevin 23 January 2007 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
SCULTHORPE, Robert Leslie 19 September 2016 22 September 2016 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 17 September 2018
PSC01 - N/A 03 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 24 October 2017
DS02 - Withdrawal of striking off application by a company 24 October 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 07 August 2017
TM02 - Termination of appointment of secretary 07 August 2017
AP01 - Appointment of director 07 August 2017
AD01 - Change of registered office address 07 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 22 November 2016
AD01 - Change of registered office address 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
AP03 - Appointment of secretary 21 September 2016
AP01 - Appointment of director 21 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 24 January 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
225 - Change of Accounting Reference Date 05 March 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.