TRIGGER STUFF C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Appointment of Ms Josephine Anais Rodrigues as a director on 2025-07-15 |
24/07/2524 July 2025 New | Appointment of Ms Hanna Ruth Streeter as a director on 2025-07-15 |
16/04/2516 April 2025 | Termination of appointment of Hannah Victoria Slimmon (Nee Kerr) as a director on 2025-04-14 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
18/12/2418 December 2024 | Cessation of Anjinder Kaur Bual as a person with significant control on 2024-03-01 |
18/12/2418 December 2024 | Cessation of Natalie Jane Adams as a person with significant control on 2024-03-01 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
26/06/2426 June 2024 | Appointment of Ms Sharon Mary Mitcheson as a director on 2024-06-24 |
21/05/2421 May 2024 | Termination of appointment of Sharon Mary Mitcheson as a director on 2024-05-21 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-03-31 |
15/01/2415 January 2024 | Termination of appointment of Mandy Precious as a director on 2024-01-15 |
25/07/2325 July 2023 | Appointment of Ms Jazlyn Marie Pinckney as a director on 2023-06-14 |
11/04/2311 April 2023 | Termination of appointment of Anjinder Kaur Bual as a director on 2020-06-07 |
11/04/2311 April 2023 | Notification of Natalie Jane Adams as a person with significant control on 2023-04-11 |
11/04/2311 April 2023 | Notification of Anjinder Kaur Bual as a person with significant control on 2023-04-11 |
11/04/2311 April 2023 | Appointment of Mr Skinder Singh Hundal as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
10/02/2310 February 2023 | Appointment of Mrs Sharon Mary Mitcheson as a director on 2023-02-01 |
06/12/226 December 2022 | Appointment of Ms Mandy Precious as a director on 2022-12-01 |
28/11/2228 November 2022 | Notification of Trigger Productions Ltd as a person with significant control on 2022-04-01 |
23/11/2223 November 2022 | Termination of appointment of Adam Coleman as a director on 2022-11-18 |
16/11/2216 November 2022 | Termination of appointment of Rhys Mathews as a director on 2022-11-16 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-31 with updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Notification of Anjinder Kaur Bual as a person with significant control on 2021-09-08 |
03/11/213 November 2021 | Termination of appointment of Patricia Anne Connor as a director on 2021-10-04 |
03/08/213 August 2021 | Previous accounting period shortened from 2021-05-31 to 2021-03-31 |
04/05/204 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJINDER KAUR BUAL / 26/04/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
19/11/1919 November 2019 | DIRECTOR APPOINTED CATRIN OWEN |
19/11/1919 November 2019 | DIRECTOR APPOINTED MS PATRICIA ANNE CONNOR |
03/07/193 July 2019 | DIRECTOR APPOINTED HANNAH VICTORIA SLIMMON (NEE KERR) |
02/07/192 July 2019 | DIRECTOR APPOINTED MR JONATHAN MARK PEACOCK |
02/07/192 July 2019 | DIRECTOR APPOINTED MS LUCY JANE HUNT |
27/06/1927 June 2019 | CONVERSION TO A CIC |
27/06/1927 June 2019 | CHANGE OF NAME 09/01/2019 |
27/06/1927 June 2019 | COMPANY NAME CHANGED TRIGGER STUFF LIMITED CERTIFICATE ISSUED ON 27/06/19 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM C/O C/O TRIGGER STUFF 1/1 69 PRINCE EDWARD STREET GLASGOW PRINCE EDWARD STREET GLASGOW G42 8LX SCOTLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/05/1622 May 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
22/05/1622 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANJINDER BUAL / 22/01/2016 |
22/05/1622 May 2016 | SAIL ADDRESS CREATED |
03/03/163 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
11/12/1311 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GLASS |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANJINDER BUAL / 26/06/2012 |
13/02/1313 February 2013 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND |
13/03/1213 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
26/05/1126 May 2011 | DIRECTOR APPOINTED ANJINDER BUAL |
24/03/1124 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 101 |
24/03/1124 March 2011 | DIRECTOR APPOINTED SUZANNE RACHEL GLASS |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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