TRIGGERFISH CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2025-01-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2024-01-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/155 February 2015 ADOPT ARTICLES 08/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RAE / 30/01/2014

View Document

18/02/1418 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RAE / 30/01/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 10 BRIDGE STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4EA UNITED KINGDOM

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RAE / 04/02/2013

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA RAE / 04/02/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 9 BRIDGE STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4EB UNITED KINGDOM

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information