TRIGGER OPCO1 LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Current accounting period extended from 2025-07-31 to 2025-12-31 |
02/05/252 May 2025 | Accounts for a small company made up to 2024-07-28 |
09/10/249 October 2024 | Registration of charge 121530510001, created on 2024-09-27 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-12 with updates |
16/04/2416 April 2024 | Accounts for a small company made up to 2023-07-30 |
12/04/2412 April 2024 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Wework 1 Fore Street Avenue London EC2Y 9DT on 2024-04-12 |
01/02/241 February 2024 | Second filing of Confirmation Statement dated 2020-08-12 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
12/05/2312 May 2023 | Accounts for a small company made up to 2022-07-31 |
31/01/2231 January 2022 | Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 45 High Street Hemingford Grey Huntingdon PE28 9BJ on 2022-01-31 |
11/01/2211 January 2022 | Registered office address changed from 45 High Street Hemingford Grey Huntingdon PE28 9BJ England to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 2022-01-11 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-08-01 |
01/08/211 August 2021 | Annual accounts for year ending 01 Aug 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
20/10/2020 October 2020 | CESSATION OF THOMAS ALISTAIR SNELLOCK AS A PSC |
20/10/2020 October 2020 | PREVSHO FROM 31/08/2020 TO 31/07/2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
20/10/2020 October 2020 | 12/08/20 Statement of Capital gbp 0.01 |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIGGER GROUP LTD |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/02/203 February 2020 | 27/01/20 STATEMENT OF CAPITAL GBP 0.01 |
26/11/1926 November 2019 | COMPANY NAME CHANGED SMOKING BARREL BAR LTD CERTIFICATE ISSUED ON 26/11/19 |
13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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