Download leads from Nexok and grow your business. Find out more

Targeted Marketing Solutions Limited

Documents

Total Documents54
Total Pages266

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off
16 May 2017Final Gazette dissolved via compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
28 February 2017First Gazette notice for compulsory strike-off
4 February 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to C/O Di5 Limited Basepoint Business Centres, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 4 February 2016
4 February 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to C/O Di5 Limited Basepoint Business Centres, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA on 4 February 2016
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 October 2012
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 October 2012
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 October 2010
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 October 2011
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 October 2011
7 March 2014Second filing of AR01 previously delivered to Companies House made up to 15 October 2010
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
28 December 2013Total exemption small company accounts made up to 31 March 2013
28 December 2013Total exemption small company accounts made up to 31 March 2013
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
24 October 2012Director's details changed for Mr Bhaskar Majumdar on 11 October 2012
24 October 2012Director's details changed for Mr Bhaskar Majumdar on 11 October 2012
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
11 June 2012Termination of appointment of Govind Shahi as a director
11 June 2012Termination of appointment of Govind Shahi as a director
23 March 2012Appointment of Mr Govind Keshav Shahi as a director
23 March 2012Appointment of Mr Govind Keshav Shahi as a director
26 October 2011Director's details changed for Mr Bhaskar Majumdar on 26 October 2011
26 October 2011Registered office address changed from C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom on 26 October 2011
26 October 2011Director's details changed for Mr Bhaskar Majumdar on 26 October 2011
26 October 2011Registered office address changed from C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY United Kingdom on 26 October 2011
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
15 July 2011Total exemption small company accounts made up to 31 March 2011
15 July 2011Total exemption small company accounts made up to 31 March 2011
27 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
27 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
6 January 2011Annual return made up to 15 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 7TH March 2014
16 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
16 December 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 100
8 December 2009Appointment of Mr Bhaskar Majumdar as a director
8 December 2009Appointment of Mr Bhaskar Majumdar as a director
26 October 2009Termination of appointment of Barbara Kahan as a director
26 October 2009Termination of appointment of Barbara Kahan as a director
15 October 2009Incorporation
15 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing