Advanced company searchLink opens in new window

BALINTORE TARGET LIMITED

Company number SC372780

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
06 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
03 May 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
24 Jun 2020 AP01 Appointment of Mr Roderick Alexander Mackenzie as a director on 24 June 2020
24 Jun 2020 AP01 Appointment of Mr William Mackenzie as a director on 24 June 2020
14 May 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 30 June 2019
15 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
02 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 240
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 240
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Nov 2014 TM01 Termination of appointment of Roderick William Macangus Mackenzie as a director on 25 August 2014
21 Nov 2014 TM02 Termination of appointment of Roderick William Macangus Mackenzie as a secretary on 25 August 2014