TRIGGERBUDDY LTD

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-10-08

View Document

11/10/2111 October 2021 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 128 High Street Crediton EX17 3LQ on 2021-10-11

View Document

11/10/2111 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-08

View Document

08/10/218 October 2021 Annual accounts for year ending 08 Oct 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 29/04/2020 TO 31/12/2019

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MR BO WILLIAMS

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR OLIVER CHARLES TONKIN

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MATTHEW JOHN VANN

View Document

24/05/1924 May 2019 NOTIFICATION OF PSC STATEMENT ON 15/04/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF MATTHEW ALAN MCKENNA AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MCKENNA / 12/05/2014

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ADOPT ARTICLES 26/03/2015

View Document

15/04/1515 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 147.06

View Document

15/04/1515 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 199.810

View Document

15/04/1515 April 2015 SUB-DIVISION 26/03/15

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 125

View Document

16/04/1216 April 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