TRIGGER IMAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Change of details for Mr Timothy Kahane as a person with significant control on 2024-09-21

View Document

07/10/247 October 2024 Director's details changed for Mr Timothy Kahane on 2024-09-21

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/08/248 August 2024 Micro company accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Appointment of Mr Timothy Kahane as a secretary on 2023-10-04

View Document

10/10/2310 October 2023 Termination of appointment of Alyson May Kahane as a secretary on 2023-10-04

View Document

10/10/2310 October 2023 Termination of appointment of Alyson May Kahane as a director on 2023-10-04

View Document

09/10/239 October 2023 Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS ALYSON MAY KAHANE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALYSON KAHANE

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MRS ALYSON MAY KAHANE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY ALYSON KAHANE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALYSON KAHANE / 21/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON KAHANE / 21/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KAHANE / 21/09/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KAHANE / 21/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON KAHANE / 21/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 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