TRIGGERHUB LTD

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Change of details for Mr Adam Peter Shaw as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr Adam Peter Shaw on 2023-12-22

View Document

04/01/244 January 2024 Director's details changed for Mr Adam Peter Shaw on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Adam Peter Shaw as a person with significant control on 2023-12-22

View Document

24/10/2324 October 2023 Registered office address changed from Suite 4, Navigation House 48 Mill Gate Newark NG24 4TS England to The Stanley Building 7 Pancras Square London N1C 4AG on 2023-10-24

View Document

20/10/2320 October 2023 Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW

View Document

20/10/2320 October 2023 Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW

View Document

03/08/233 August 2023 Micro company accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2112 October 2021 Incorporation

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