TARGET (GTI) INVESTMENTS LIMITED - WALLINGFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-30 View Report
Accounts. Accounts type dormant. 2024-02-06 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type dormant. 2023-04-05 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type dormant. 2022-01-31 View Report
Accounts. Accounts type full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type full. 2020-02-05 View Report
Officers. Appointment date: 2020-01-20. Officer name: Mrs Sarah Elizabeth Broughton Coiley. 2020-01-20 View Report
Officers. Officer name: Martin John Halliday. Termination date: 2020-01-20. 2020-01-20 View Report
Officers. Officer name: Martin John Halliday. Termination date: 2020-01-20. 2020-01-20 View Report
Officers. Officer name: Graham Neil Storey. Termination date: 2020-01-20. 2020-01-20 View Report
Officers. Officer name: Mrs Sarah Elizabeth Coiley. Appointment date: 2019-09-10. 2019-09-24 View Report
Officers. Appointment date: 2019-09-10. Officer name: Mr Simon Martin. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Persons with significant control. Psc name: Exponent Private Equity Partners Lp. Cessation date: 2019-03-01. 2019-03-27 View Report
Persons with significant control. Notification date: 2019-03-01. Psc name: Group Gti Ltd. 2019-03-27 View Report
Accounts. Accounts type full. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Accounts. Accounts type full. 2018-01-31 View Report
Mortgage. Charge number: 1. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type full. 2017-02-01 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Officers. Officer name: Mr Martin John Halliday. Change date: 2016-03-30. 2016-05-31 View Report
Officers. Officer name: Mr Martin John Halliday. Change date: 2016-03-30. 2016-05-31 View Report
Accounts. Accounts type full. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-04-22 View Report
Accounts. Accounts type full. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Accounts. Accounts type full. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type full. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type full. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type full. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Officer name: Mr Graham Neil Storey. Change date: 2010-01-01. 2010-05-17 View Report
Address. Old address: Unit 1 Crowmarsh Battle Barns Preston Crowmarsh Wallingford Oxfordshire OX10 6SL. Change date: 2010-01-25. 2010-01-25 View Report
Accounts. Accounts type full. 2009-10-07 View Report
Annual return. Legacy. 2009-04-09 View Report
Resolution. Description: Resolutions. 2008-12-08 View Report
Resolution. Description: Resolutions. 2008-06-18 View Report
Officers. Description: Director appointed graham storey. 2008-05-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-05-14 View Report
Officers. Description: Appointment terminated director and secretary travers smith secretaries LIMITED. 2008-05-12 View Report
Officers. Description: Appointment terminated director travers smith LIMITED. 2008-05-12 View Report