TRIGGER OPCO1 LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-12-31

View Document

02/05/252 May 2025 Accounts for a small company made up to 2024-07-28

View Document

09/10/249 October 2024 Registration of charge 121530510001, created on 2024-09-27

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-07-30

View Document

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

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2020-08-12

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-07-31

View Document

31/01/2231 January 2022 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 45 High Street Hemingford Grey Huntingdon PE28 9BJ on 2022-01-31

View Document

11/01/2211 January 2022 Registered office address changed from 45 High Street Hemingford Grey Huntingdon PE28 9BJ England to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 2022-01-11

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-08-01

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/10/2020 October 2020 CESSATION OF THOMAS ALISTAIR SNELLOCK AS A PSC

View Document

20/10/2020 October 2020 PREVSHO FROM 31/08/2020 TO 31/07/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/10/2020 October 2020 12/08/20 Statement of Capital gbp 0.01

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIGGER GROUP LTD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/02/203 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 0.01

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED SMOKING BARREL BAR LTD CERTIFICATE ISSUED ON 26/11/19

View Document

13/08/1913 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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