TRIGGER STUFF C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAppointment of Ms Josephine Anais Rodrigues as a director on 2025-07-15

View Document

24/07/2524 July 2025 NewAppointment of Ms Hanna Ruth Streeter as a director on 2025-07-15

View Document

16/04/2516 April 2025 Termination of appointment of Hannah Victoria Slimmon (Nee Kerr) as a director on 2025-04-14

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

18/12/2418 December 2024 Cessation of Anjinder Kaur Bual as a person with significant control on 2024-03-01

View Document

18/12/2418 December 2024 Cessation of Natalie Jane Adams as a person with significant control on 2024-03-01

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Appointment of Ms Sharon Mary Mitcheson as a director on 2024-06-24

View Document

21/05/2421 May 2024 Termination of appointment of Sharon Mary Mitcheson as a director on 2024-05-21

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Termination of appointment of Mandy Precious as a director on 2024-01-15

View Document

25/07/2325 July 2023 Appointment of Ms Jazlyn Marie Pinckney as a director on 2023-06-14

View Document

11/04/2311 April 2023 Termination of appointment of Anjinder Kaur Bual as a director on 2020-06-07

View Document

11/04/2311 April 2023 Notification of Natalie Jane Adams as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Notification of Anjinder Kaur Bual as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Skinder Singh Hundal as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

10/02/2310 February 2023 Appointment of Mrs Sharon Mary Mitcheson as a director on 2023-02-01

View Document

06/12/226 December 2022 Appointment of Ms Mandy Precious as a director on 2022-12-01

View Document

28/11/2228 November 2022 Notification of Trigger Productions Ltd as a person with significant control on 2022-04-01

View Document

23/11/2223 November 2022 Termination of appointment of Adam Coleman as a director on 2022-11-18

View Document

16/11/2216 November 2022 Termination of appointment of Rhys Mathews as a director on 2022-11-16

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Notification of Anjinder Kaur Bual as a person with significant control on 2021-09-08

View Document

03/11/213 November 2021 Termination of appointment of Patricia Anne Connor as a director on 2021-10-04

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJINDER KAUR BUAL / 26/04/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED CATRIN OWEN

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MS PATRICIA ANNE CONNOR

View Document

03/07/193 July 2019 DIRECTOR APPOINTED HANNAH VICTORIA SLIMMON (NEE KERR)

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JONATHAN MARK PEACOCK

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS LUCY JANE HUNT

View Document

27/06/1927 June 2019 CONVERSION TO A CIC

View Document

27/06/1927 June 2019 CHANGE OF NAME 09/01/2019

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED TRIGGER STUFF LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANJINDER BUAL / 22/01/2016

View Document

22/05/1622 May 2016 SAIL ADDRESS CREATED

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GLASS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANJINDER BUAL / 26/06/2012

View Document

13/02/1313 February 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O HENDERSON LOGGIE 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED ANJINDER BUAL

View Document

24/03/1124 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 101

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED SUZANNE RACHEL GLASS

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

10/03/1110 March 2011 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