TRIGGERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2025-04-05

View Document

30/07/2530 July 2025 NewChange of details for Mr David Arthur Cross as a person with significant control on 2025-07-18

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

23/07/2523 July 2025 NewCessation of Yvette Marie Swales as a person with significant control on 2025-07-18

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2024-04-05

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/03/2412 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-03-12

View Document

09/11/239 November 2023 Change of details for Mr David Arthur Cross as a person with significant control on 2023-04-06

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

04/08/234 August 2023 Appointment of Ms Yvette Marie Swales as a director on 2023-04-06

View Document

04/08/234 August 2023 Notification of Yvette Marie Swales as a person with significant control on 2023-04-06

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Change of details for Mr David Arthur Cross as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr David Arthur Cross on 2023-07-31

View Document

27/07/2327 July 2023 Sub-division of shares on 2023-04-06

View Document

12/07/2312 July 2023 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-07-12

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/03/2314 March 2023 Change of details for Mr David Arthur Cross as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mr David Arthur Cross on 2023-03-14

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O CRUNCH ACCOUNTING LTD UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/12/157 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSS / 05/10/2013

View Document

15/07/1315 July 2013 CURREXT FROM 30/11/2013 TO 05/04/2014

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 14 HUNSTANTON CLOSE SLOUGH UNITED KINGDOM

View Document

02/12/122 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROSS / 01/12/2012

View Document

30/11/1230 November 2012 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