About

Registered Number: 06023428
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Riverside House, 11-12 Riverside Road, Norwich, Norfolk, NR1 1SQ

 

Having been setup in 2006, Targetfollow Group Ltd has its registered office in Norwich, Norfolk, it has a status of "Active". There are no directors listed for this business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 03 January 2020
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 11 December 2017
MR04 - N/A 09 January 2017
MR01 - N/A 28 December 2016
CS01 - N/A 09 December 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 11 January 2016
MR01 - N/A 02 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 10 December 2014
RESOLUTIONS - N/A 25 September 2014
AA - Annual Accounts 04 January 2014
MISC - Miscellaneous document 03 January 2014
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 20 June 2013
MISC - Miscellaneous document 20 May 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
AA - Annual Accounts 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 06 January 2012
AUD - Auditor's letter of resignation 09 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 13 January 2011
TM01 - Termination of appointment of director 01 September 2010
TM01 - Termination of appointment of director 26 March 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 17 August 2009
RESOLUTIONS - N/A 04 August 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 14 August 2007
225 - Change of Accounting Reference Date 25 April 2007
RESOLUTIONS - N/A 05 February 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
CERTNM - Change of name certificate 19 December 2006
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.