TARGUS EUROPE LIMITED

01743076
SUITE 5, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Termination of appointment of director (Ryan Montez Neder) 1 Buy now
01 Mar 2024 officers Appointment of director (Ryan Montez Neder) 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 officers Termination of appointment of director (Derek Lee Baker) 1 Buy now
09 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 May 2023 mortgage Registration of a charge 22 Buy now
10 Mar 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 accounts Annual Accounts 31 Buy now
25 Oct 2022 mortgage Registration of a charge 46 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 31 Buy now
11 Feb 2021 accounts Annual Accounts 30 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 27 Buy now
25 Sep 2020 officers Appointment of director (Derek Lee Baker) 2 Buy now
25 Sep 2020 officers Termination of appointment of director (William Elier Oppenlander) 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2019 mortgage Registration of a charge 43 Buy now
24 Jun 2019 mortgage Registration of a charge 25 Buy now
24 Jun 2019 mortgage Registration of a charge 97 Buy now
24 Jun 2019 mortgage Registration of a charge 22 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 24 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 24 Buy now
11 Aug 2017 officers Appointment of director (Miss Anna Eileen Murphy) 2 Buy now
11 Aug 2017 officers Termination of appointment of director (Michael Dunne) 1 Buy now
13 Jul 2017 accounts Annual Accounts 29 Buy now
21 Apr 2017 officers Termination of appointment of director (Randolph Paul Horras) 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 officers Appointment of director (Mr William Elier Oppenlander) 2 Buy now
12 Sep 2016 officers Termination of appointment of director (Victor Carl Streufert) 1 Buy now
05 Jul 2016 accounts Annual Accounts 22 Buy now
14 Jun 2016 officers Appointment of director (Mr Mikel Howard Williams) 2 Buy now
14 Jun 2016 officers Appointment of director (Mr Randolph Paul Horras) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Michael Peter Hoopis) 1 Buy now
22 Feb 2016 resolution Resolution 29 Buy now
19 Feb 2016 mortgage Statement of satisfaction of a charge 5 Buy now
10 Feb 2016 mortgage Statement of satisfaction of a charge 5 Buy now
10 Feb 2016 mortgage Statement of satisfaction of a charge 6 Buy now
08 Feb 2016 mortgage Registration of a charge 58 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
22 Jan 2016 accounts Annual Accounts 22 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 21 Buy now
17 Mar 2014 annual-return Annual Return 5 Buy now
13 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Mar 2013 officers Change of particulars for director (Michael Dunne) 2 Buy now
20 Mar 2013 officers Change of particulars for director (Victor Carl Streufert) 3 Buy now
20 Mar 2013 officers Change of particulars for director (Michael Peter Hoopis) 3 Buy now
19 Mar 2013 accounts Annual Accounts 18 Buy now
29 Jun 2012 accounts Annual Accounts 17 Buy now
26 Apr 2012 resolution Resolution 27 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
15 Nov 2011 officers Change of particulars for director (Michael Dunne) 2 Buy now
07 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 12 Buy now
05 Oct 2011 mortgage Particulars of a mortgage or charge 8 Buy now
04 Apr 2011 accounts Annual Accounts 17 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
12 Feb 2011 mortgage Particulars of a mortgage or charge 8 Buy now
14 Jul 2010 accounts Annual Accounts 17 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2009 accounts Annual Accounts 19 Buy now
21 Mar 2009 annual-return Return made up to 15/03/09; full list of members 7 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD 1 Buy now
05 Nov 2008 officers Appointment terminated director and secretary hassan khodjasteh-pey 1 Buy now
03 Nov 2008 officers Director appointed michael dunne 2 Buy now
25 Jul 2008 officers Director appointed victor carl streufert 2 Buy now
25 Jul 2008 officers Director appointed michael peter hoopis 2 Buy now
25 Jul 2008 officers Appointment terminated director james johnson 1 Buy now
08 May 2008 accounts Annual Accounts 18 Buy now
28 Mar 2008 annual-return Return made up to 15/03/08; full list of members 5 Buy now
02 Aug 2007 accounts Annual Accounts 18 Buy now
29 Mar 2007 annual-return Return made up to 15/03/07; full list of members 5 Buy now
02 Aug 2006 accounts Annual Accounts 16 Buy now
28 Mar 2006 annual-return Return made up to 15/03/06; full list of members 5 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Aug 2005 accounts Annual Accounts 16 Buy now
07 Apr 2005 annual-return Return made up to 15/03/05; full list of members 5 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
23 Jul 2004 accounts Annual Accounts 18 Buy now
24 May 2004 mortgage Particulars of mortgage/charge 6 Buy now
19 May 2004 mortgage Particulars of mortgage/charge 10 Buy now
17 May 2004 mortgage Particulars of mortgage/charge 24 Buy now
05 May 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Apr 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now