TARGET TRAINING LIMITED - GLASGOW


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2023-01-09 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type micro entity. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Address. New address: 1 George Square Glasgow G2 1AL. Change date: 2020-11-10. Old address: The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-04-09 View Report
Accounts. Accounts type micro entity. 2020-01-28 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Accounts. Accounts type micro entity. 2019-01-14 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Accounts. Accounts type micro entity. 2018-01-30 View Report
Officers. Officer name: Dentons Secretaries Limited. Appointment date: 2017-10-27. 2017-11-09 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-10-27. 2017-11-09 View Report
Officers. Officer name: Maclay Murray & Spens Llp. Change date: 2017-05-15. 2017-05-17 View Report
Address. Change date: 2017-05-15. Old address: 66 Queen's Road Aberdeen AB15 4YE. New address: The Capitol 431 Union Street Aberdeen AB11 6DA. 2017-05-15 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2017-01-23 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-20 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Accounts. Accounts type total exemption small. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type total exemption small. 2012-12-07 View Report
Annual return. With made up date full list shareholders. 2012-04-20 View Report
Accounts. Accounts type total exemption small. 2011-12-06 View Report
Annual return. With made up date full list shareholders. 2011-03-31 View Report
Accounts. Accounts type total exemption small. 2010-08-19 View Report
Annual return. With made up date full list shareholders. 2010-04-16 View Report
Accounts. Accounts type total exemption small. 2009-11-20 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Accounts type total exemption small. 2008-10-13 View Report
Annual return. Legacy. 2008-04-22 View Report
Officers. Description: Director's change of particulars / michael channon / 30/03/2008. 2008-04-22 View Report
Officers. Description: Director's change of particulars / dorothy miles / 30/03/2008. 2008-04-22 View Report
Accounts. Accounts type total exemption small. 2008-03-05 View Report
Officers. Description: New secretary appointed. 2007-11-15 View Report
Address. Description: Registered office changed on 15/11/07 from: 20 queen's road aberdeen grampian, AB15 4ZT. 2007-11-15 View Report
Officers. Description: Secretary resigned. 2007-11-15 View Report
Annual return. Legacy. 2007-04-27 View Report
Accounts. Accounts type total exemption full. 2007-02-28 View Report
Annual return. Legacy. 2006-04-21 View Report
Accounts. Accounts type total exemption full. 2006-02-27 View Report
Annual return. Legacy. 2005-04-21 View Report
Accounts. Accounts type total exemption small. 2004-11-19 View Report
Annual return. Legacy. 2004-06-02 View Report
Accounts. Accounts type total exemption small. 2004-02-10 View Report