TRIGGER GROUP LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Current accounting period extended from 2025-07-31 to 2025-12-31 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-11 with updates |
18/06/2518 June 2025 New | Statement of capital following an allotment of shares on 2025-06-03 |
12/06/2512 June 2025 New | Resolutions |
12/06/2512 June 2025 New | Memorandum and Articles of Association |
10/06/2510 June 2025 New | Particulars of variation of rights attached to shares |
09/06/259 June 2025 New | Statement of capital following an allotment of shares on 2025-05-23 |
02/05/252 May 2025 | Group of companies' accounts made up to 2024-07-28 |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-29 |
24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-04-03 |
11/11/2411 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-20 |
10/10/2410 October 2024 | Second filing of a statement of capital following an allotment of shares on 2024-09-20 |
28/09/2428 September 2024 | Resolutions |
23/09/2423 September 2024 | Statement of capital following an allotment of shares on 2024-09-20 |
20/08/2420 August 2024 | Appointment of Mrs Elizabeth Emma Podbury as a director on 2024-08-08 |
06/08/246 August 2024 | Memorandum and Articles of Association |
06/08/246 August 2024 | Resolutions |
01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
01/08/241 August 2024 | Appointment of Edouard Malnoy as a director on 2024-08-01 |
19/07/2419 July 2024 | Resolutions |
12/06/2412 June 2024 | Director's details changed for Mr Thomas Alistair Snellock on 2024-06-12 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-11 with updates |
17/04/2417 April 2024 | Group of companies' accounts made up to 2023-07-30 |
12/04/2412 April 2024 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Wework 1 Fore Street Avenue London EC2Y 9DT on 2024-04-12 |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-04-09 |
19/01/2419 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-22 |
15/01/2415 January 2024 | Notification of a person with significant control statement |
12/01/2412 January 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
12/01/2412 January 2024 | Cessation of Thomas Alistair Snellock as a person with significant control on 2023-12-22 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
19/12/2319 December 2023 | Change of share class name or designation |
14/12/2314 December 2023 | Statement of capital following an allotment of shares on 2023-11-15 |
12/10/2312 October 2023 | Termination of appointment of Andrew David Stones as a director on 2023-10-11 |
26/09/2326 September 2023 | Statement of capital following an allotment of shares on 2023-09-26 |
18/09/2318 September 2023 | Appointment of Mr Adrian Pike as a director on 2023-09-15 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with updates |
12/05/2312 May 2023 | Group of companies' accounts made up to 2022-07-31 |
22/12/2222 December 2022 | Appointment of Mr Andrew David Stones as a director on 2022-11-14 |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-14 |
22/02/2222 February 2022 | Appointment of Ms Sabina Raza as a director on 2021-10-01 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-08-01 |
01/08/211 August 2021 | Annual accounts for year ending 01 Aug 2021 |
08/07/218 July 2021 | Statement of capital following an allotment of shares on 2021-07-01 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-11 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
12/06/1912 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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