TRIGGER CHANGE LTD

Company Documents

DateDescription
05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/03/235 March 2023 Final Gazette dissolved following liquidation

View Document

05/12/225 December 2022 Return of final meeting in a members' voluntary winding up

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL TRIGGER / 05/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL TRIGGER / 05/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1616 December 2016 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