TRIGGER SHOOTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2025-01-07 with updates |
08/07/248 July 2024 | Micro company accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-07 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
02/08/212 August 2021 | Director's details changed for Mr Antony James Burchett on 2021-04-29 |
02/08/212 August 2021 | Change of details for Mr Antony James Burchett as a person with significant control on 2021-04-29 |
02/08/212 August 2021 | Change of details for Ms Amber Standy as a person with significant control on 2021-04-29 |
02/08/212 August 2021 | Change of details for Ms Amber Standy as a person with significant control on 2021-04-29 |
02/08/212 August 2021 | Director's details changed for Ms Amber Standy on 2021-04-29 |
14/07/2114 July 2021 | Registered office address changed from 8 New Manor Croft Berkhamsted Herts HP4 2FX to The Wing Little Tingewick Buckingham MK18 4AG on 2021-07-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/01/2010 January 2020 | 01/04/19 STATEMENT OF CAPITAL GBP 2 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
10/01/2010 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER STANDY |
10/01/2010 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTONY JAMES BURCHETT / 02/04/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/04/1923 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BURCHETT / 10/04/2019 |
12/03/1912 March 2019 | DIRECTOR APPOINTED MS AMBER STANDY |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/03/1819 March 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES BURCHETT / 30/10/2012 |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 4 FALCON CLOSE DUNSTABLE BEDS LU6 1UP |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/04/1012 April 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
08/01/108 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES BURCHETT / 07/01/2010 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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