Advanced company searchLink opens in new window

TARGETED PROVISION LTD

Company number 11153826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
14 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 11 January 2024
22 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 14/03/24
16 Jan 2024 MR04 Satisfaction of charge 111538260001 in full
31 Oct 2023 PSC05 Change of details for Longbow Bidco Limited as a person with significant control on 31 October 2023
07 Mar 2023 MR01 Registration of charge 111538260003, created on 3 March 2023
03 Mar 2023 MR01 Registration of charge 111538260002, created on 3 March 2023
21 Feb 2023 CH01 Director's details changed for Mr Andrew Brown on 21 February 2023
15 Feb 2023 AP01 Appointment of Mr Andrew James Brown as a director on 10 February 2023
09 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with updates
21 Dec 2022 SH10 Particulars of variation of rights attached to shares
21 Dec 2022 SH08 Change of share class name or designation
21 Dec 2022 MA Memorandum and Articles of Association
21 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 1,717.9983
13 Dec 2022 PSC02 Notification of Longbow Bidco Limited as a person with significant control on 7 December 2022
13 Dec 2022 PSC07 Cessation of Joshua Jeremy De Mouilpied Nieboer as a person with significant control on 7 December 2022
13 Dec 2022 PSC07 Cessation of Christopher John Kneale-Jones as a person with significant control on 7 December 2022
07 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 1,605.6147
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
19 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates