TARGET ENGLISH INTERNATIONAL (HULL) LIMITED

06884213
SUITE 21 DANISH BUILDINGS 44-46 HIGH STREET HULL HU1 1PS

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 9 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2023 accounts Annual Accounts 9 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2022 officers Change of particulars for director (Gaetano Catacchio) 2 Buy now
25 Aug 2022 accounts Annual Accounts 10 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2021 accounts Annual Accounts 9 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
07 Apr 2021 officers Change of particulars for director (Gaetano Catacchio) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Mr James Stephen Hordon) 2 Buy now
07 Apr 2021 officers Change of particulars for director (Ugo Greevy) 2 Buy now
10 Dec 2020 officers Termination of appointment of secretary (Edward Greevy) 1 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2020 accounts Annual Accounts 8 Buy now
14 Jul 2020 mortgage Registration of a charge 20 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 22/04/2019 7 Buy now
31 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2019 accounts Annual Accounts 10 Buy now
16 Jul 2019 capital Notice of cancellation of shares 6 Buy now
16 Jul 2019 capital Return of purchase of own shares 3 Buy now
15 May 2019 confirmation-statement Confirmation Statement 6 Buy now
06 Dec 2018 officers Termination of appointment of director (Gaetano Sergio Urciuoli) 1 Buy now
16 Aug 2018 accounts Annual Accounts 8 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2018 officers Change of particulars for director (Gaetano Sergio Urciuoli) 2 Buy now
01 May 2018 officers Change of particulars for director (Gaetano Catacchio) 2 Buy now
01 May 2018 officers Change of particulars for director (Ugo Greevy) 2 Buy now
01 May 2018 officers Change of particulars for director (James Hordon) 2 Buy now
25 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Apr 2018 officers Change of particulars for director (Gaetano Sergio Urciuoli) 2 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2017 accounts Annual Accounts 8 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2016 officers Termination of appointment of director (Edward Greevy) 1 Buy now
26 Aug 2016 accounts Annual Accounts 8 Buy now
07 Jun 2016 annual-return Annual Return 9 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 accounts Annual Accounts 8 Buy now
23 Apr 2015 annual-return Annual Return 9 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
13 May 2014 annual-return Annual Return 9 Buy now
03 Jan 2014 change-of-name Certificate Change Of Name Company 1 Buy now
10 Oct 2013 resolution Resolution 1 Buy now
10 Oct 2013 change-of-name Change Of Name Notice 2 Buy now
04 Sep 2013 accounts Annual Accounts 7 Buy now
28 Aug 2013 resolution Resolution 1 Buy now
28 Aug 2013 change-of-name Change Of Name Notice 2 Buy now
02 May 2013 annual-return Annual Return 9 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jun 2012 accounts Annual Accounts 6 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
16 May 2012 officers Change of particulars for director (James Hordon) 2 Buy now
16 May 2012 officers Change of particulars for director (Gaetano Sergio Urciuoli) 2 Buy now
16 May 2012 officers Change of particulars for director (Edward Greevy) 2 Buy now
16 May 2012 officers Change of particulars for director (Ugo Greevy) 2 Buy now
16 May 2012 officers Change of particulars for secretary (Edward Greevy) 1 Buy now
16 May 2012 officers Change of particulars for director (Gaetano Catacchio) 2 Buy now
07 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 annual-return Annual Return 9 Buy now
27 May 2011 officers Change of particulars for director (Gaetano Sergio Urciuoli) 2 Buy now
27 May 2011 officers Change of particulars for director (Edward Greevy) 2 Buy now
27 May 2011 officers Change of particulars for director (Ugo Greevy) 2 Buy now
27 May 2011 officers Change of particulars for secretary (Edward Greavy) 1 Buy now
24 Jan 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Sep 2010 annual-return Annual Return 16 Buy now
26 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Feb 2010 officers Appointment of secretary (Edward Greavy) 1 Buy now
16 Feb 2010 officers Appointment of director (Edward Greevy) 1 Buy now
16 Feb 2010 officers Appointment of director (Gaetano Catacchio) 2 Buy now
16 Feb 2010 officers Appointment of director (James Hordon) 2 Buy now
16 Feb 2010 officers Appointment of director (Gaetano Sergio Urciuoli) 2 Buy now
16 Feb 2010 officers Appointment of director (Ugo Greevy) 2 Buy now
16 Feb 2010 officers Termination of appointment of director (Desmond Kearney) 1 Buy now
22 Apr 2009 incorporation Incorporation Company 16 Buy now