THE TARGET MARKETING GROUP HOLDINGS LIMITED

03666885
105-107 BATH ROAD CHELTENHAM GLOS GL53 7LE

Documents

Documents
Date Category Description Pages
17 Dec 2024 officers Appointment of director (Miss Rachel Meagher) 2 Buy now
12 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2024 resolution Resolution 3 Buy now
27 Nov 2024 capital Return of Allotment of shares 3 Buy now
02 May 2024 accounts Annual Accounts 7 Buy now
04 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2024 officers Change of particulars for director (Samantha Kandiyali) 2 Buy now
13 Feb 2024 capital Notice of cancellation of shares 4 Buy now
13 Feb 2024 capital Return of purchase of own shares 4 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2024 officers Termination of appointment of director (Sarah Anne Bryars) 1 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2023 accounts Annual Accounts 7 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2022 accounts Annual Accounts 8 Buy now
25 Jan 2022 capital Statement of capital (Section 108) 5 Buy now
20 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Jan 2022 insolvency Solvency Statement dated 12/01/22 1 Buy now
20 Jan 2022 resolution Resolution 1 Buy now
28 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 accounts Annual Accounts 8 Buy now
29 Sep 2020 accounts Annual Accounts 8 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2019 resolution Resolution 34 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Jul 2019 resolution Resolution 2 Buy now
25 Jul 2019 officers Change of particulars for director (Samantha Kandiyali) 2 Buy now
14 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Nov 2018 officers Change of particulars for secretary (Mr Colin Michael Spencer) 1 Buy now
25 Jun 2018 accounts Annual Accounts 7 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2017 officers Change of particulars for director (Mr Colin Michael Spencer) 2 Buy now
12 Jun 2017 accounts Annual Accounts 7 Buy now
06 Dec 2016 resolution Resolution 31 Buy now
05 Dec 2016 officers Change of particulars for director (Mrs Sarah Anne Bryars) 2 Buy now
02 Dec 2016 officers Change of particulars for director (Samantha Kandiyali) 2 Buy now
02 Dec 2016 officers Change of particulars for director (Mrs Janet Spencer) 2 Buy now
02 Dec 2016 officers Change of particulars for director (Mr Colin Michael Spencer) 2 Buy now
02 Dec 2016 officers Change of particulars for director (Samantha Kandiyali) 2 Buy now
24 Nov 2016 officers Change of particulars for director (Mr Colin Michael Spencer) 2 Buy now
24 Nov 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Nov 2016 officers Change of particulars for director (Mrs Janet Spencer) 2 Buy now
24 Nov 2016 officers Change of particulars for director (Mr Colin Michael Spencer) 2 Buy now
24 Nov 2016 officers Change of particulars for director (Samantha Kandiyali) 2 Buy now
24 Nov 2016 officers Change of particulars for secretary (Mr Colin Michael Spencer) 1 Buy now
24 Nov 2016 officers Change of particulars for director (Mrs Janet Spencer) 2 Buy now
24 Nov 2016 officers Change of particulars for director (Samantha Kandiyali) 2 Buy now
24 Nov 2016 officers Change of particulars for director (Mrs Sarah Anne Bryars) 2 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jun 2016 accounts Annual Accounts 4 Buy now
26 Nov 2015 annual-return Annual Return 10 Buy now
04 Sep 2015 accounts Annual Accounts 7 Buy now
05 Jan 2015 annual-return Annual Return 10 Buy now
02 Jul 2014 accounts Annual Accounts 7 Buy now
28 Nov 2013 annual-return Annual Return 10 Buy now
09 Jul 2013 accounts Annual Accounts 7 Buy now
21 Nov 2012 annual-return Annual Return 10 Buy now
18 Jun 2012 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 10 Buy now
12 Dec 2011 officers Change of particulars for director (Sarah Anne Bryars) 2 Buy now
12 Dec 2011 address Move Registers To Sail Company 1 Buy now
12 Dec 2011 address Change Sail Address Company With Old Address 1 Buy now
21 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Oct 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 resolution Resolution 18 Buy now
21 Dec 2010 officers Termination of appointment of director (Zachary Mckinven) 2 Buy now
09 Dec 2010 annual-return Annual Return 11 Buy now
12 May 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 incorporation Memorandum Articles 17 Buy now
29 Mar 2010 resolution Resolution 2 Buy now
18 Mar 2010 officers Appointment of director (Zachary Mckinven) 3 Buy now
18 Mar 2010 officers Appointment of director (Sarah Anne Bryars) 3 Buy now
18 Mar 2010 capital Return of Allotment of shares 6 Buy now
12 Mar 2010 officers Termination of appointment of director (Sarah Bryars) 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Zachary Mckinven) 2 Buy now
08 Jan 2010 officers Appointment of director (Samantha Kandiyali) 3 Buy now
14 Dec 2009 annual-return Annual Return 8 Buy now
14 Dec 2009 address Move Registers To Sail Company 1 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Colin Michael Spencer) 2 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
14 Dec 2009 officers Change of particulars for director (Sarah Anne Bryars) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Mrs Janet Spencer) 2 Buy now
27 Nov 2009 officers Appointment of director (Sarah Anne Bryars) 2 Buy now
24 Nov 2009 officers Appointment of director (Zachary Mckinven) 2 Buy now
16 Sep 2009 miscellaneous Miscellaneous 1 Buy now
16 Sep 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Sep 2009 insolvency Solvency statement dated 07/09/09 1 Buy now
16 Sep 2009 resolution Resolution 1 Buy now
28 Aug 2009 officers Director appointed mrs janet spencer 2 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 officers Appointment terminated director janet spencer 1 Buy now
27 Nov 2008 annual-return Return made up to 14/11/08; full list of members 5 Buy now
10 Nov 2008 officers Appointment terminated director gerrard doran 1 Buy now
10 Nov 2008 resolution Resolution 1 Buy now
09 Oct 2008 resolution Resolution 1 Buy now