TRIGGER PUBLISHING LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

07/10/257 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Micro company accounts made up to 2022-12-31

View Document

30/05/2430 May 2024 Registered office address changed from The Foundation Centre, Navigation House, 48 Mill Gate Newark United Kingdom NG24 4TS England to The Stanley Building 7 Pancras Square London N1C 4AG on 2024-05-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2023-11-11 with updates

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Termination of appointment of Niki Goddard as a director on 2023-12-02

View Document

21/11/2221 November 2022 Cessation of Mortimer Books Limited as a person with significant control on 2022-11-18

View Document

21/11/2221 November 2022 Notification of Shaw Callaghan Ltd as a person with significant control on 2022-11-18

View Document

21/11/2221 November 2022 Termination of appointment of Marcus Edward Leaver as a director on 2022-11-18

View Document

21/11/2221 November 2022 Termination of appointment of Mark Smith as a director on 2022-11-18

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

14/11/2214 November 2022 Certificate of change of name

View Document

14/11/2214 November 2022 Registered office address changed from 20 Mortimer Street London W1T 3JW United Kingdom to The Foundation Centre, Navigation House, 48 Mill Gate Newark United Kingdom NG24 4TS on 2022-11-14

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2021-12-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

12/02/2112 February 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

13/01/2113 January 2021 ADOPT ARTICLES 31/12/2020

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR ADAM PETER SHAW

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR NIKI GODDARD

View Document

05/01/215 January 2021 31/12/20 STATEMENT OF CAPITAL GBP 1000

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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