CHRISTOPHER TRIGG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

20/05/2420 May 2024 Termination of appointment of Duncan Neil Carter as a director on 2024-05-13

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

19/09/2319 September 2023 Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Termination of appointment of Dominic Trigg as a secretary on 2023-01-03

View Document

18/01/2318 January 2023 Memorandum and Articles of Association

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

11/01/2311 January 2023 Appointment of Mr Stuart James Grieb as a director on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Christopher George Trigg as a director on 2023-01-03

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Cessation of Christopher George Trigg as a person with significant control on 2023-01-03

View Document

11/01/2311 January 2023 Cessation of Dominic Trigg as a person with significant control on 2023-01-03

View Document

11/01/2311 January 2023 Notification of Grp Retail Holdco Limited as a person with significant control on 2023-01-03

View Document

11/01/2311 January 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

11/01/2311 January 2023 Registered office address changed from 1 Norfolk Court Norfolk Road Rickmansworth Hertfordshire WD3 1LA to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-01-11

View Document

11/01/2311 January 2023 Appointment of Duncan Neil Carter as a director on 2023-01-03

View Document

11/01/2311 January 2023 Director's details changed for Mr Alexander Shanahan on 2023-01-03

View Document

11/01/2311 January 2023 Director's details changed for Mr Owen Geoffrey Jenkins on 2023-01-03

View Document

11/01/2311 January 2023 Appointment of Andrew Stewart Hunter as a secretary on 2023-01-03

View Document

02/01/232 January 2023 Statement of capital following an allotment of shares on 2023-01-02

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/01/2123 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS-SHANAHAN / 30/04/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN GEOFFORY JENKINS / 25/02/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR DOMINIC TRIGG / 30/01/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR OWEN GEOFFORY JENKINS

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ALEXANDER FRANCIS-SHANAHAN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011189990001

View Document

18/01/1818 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/03/1618 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 23/12/12 STATEMENT OF CAPITAL GBP 5300

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC TRIGG / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE TRIGG / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC TRIGG / 01/10/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 NC INC ALREADY ADJUSTED 04/01/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: NORFOLK HOUSE NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RD

View Document

12/03/0712 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/0712 March 2007 NC INC ALREADY ADJUSTED 04/01/97

View Document

12/03/0712 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 167 BRENT STREET LONDON NW4 4DH

View Document

13/02/0413 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 23/01/90; NO CHANGE OF MEMBERS

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 RETURN MADE UP TO 29/01/88; NO CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/01/8722 January 1987 ANNUAL RETURN MADE UP TO 20/01/87

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 17/01/86; FULL LIST OF MEMBERS

View Document

06/03/856 March 1985 ANNUAL RETURN MADE UP TO 29/01/85

View Document

29/02/8429 February 1984 ANNUAL RETURN MADE UP TO 03/02/84

View Document

16/03/8316 March 1983 ANNUAL RETURN MADE UP TO 07/02/83

View Document

16/02/8216 February 1982 ANNUAL RETURN MADE UP TO 15/02/82

View Document

02/04/812 April 1981 ANNUAL RETURN MADE UP TO 19/02/81

View Document

15/02/8015 February 1980 ANNUAL RETURN MADE UP TO 17/01/80

View Document

13/03/7913 March 1979 ANNUAL RETURN MADE UP TO 09/03/79

View Document

09/02/789 February 1978 ANNUAL RETURN MADE UP TO 19/01/78

View Document

11/06/7611 June 1976 ANNUAL RETURN MADE UP TO 28/04/76

View Document

12/03/7512 March 1975 ANNUAL RETURN MADE UP TO 12/02/75

View Document

19/06/7319 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company