TRIGGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS HENRY RADZINOWICZ / 10/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM STUDIO K208 THE BISCUIT FACTORY DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS HENRY RADZINOWICZ / 10/04/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS HENRY RADZINOWICZ / 14/09/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS HENRY RADZINOWICZ / 14/09/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS HENRY RADZINOWICZ / 09/05/2017

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM TOP FLOOR 14 LOWNDES STREET LONDON SW1X 9EX

View Document

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

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

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

View Accounts

04/02/154 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

14/05/1414 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/07/1311 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

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

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS HENRY RADZINOWICZ / 20/01/2011

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 35 ARTESIAN ROAD LONDON W2 5DA

View Document

29/06/1029 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS HENRY RADZINOWICZ / 06/05/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ANNIE PRIOR

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/09/098 September 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 46 BROADWICK STREET LONDON W1V 1FF

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW DIRECTOR APPOINTED

View Document

04/08/964 August 1996 REGISTERED OFFICE CHANGED ON 04/08/96 FROM: 1 HIGH ST MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

04/08/964 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/964 August 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 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