Advanced company searchLink opens in new window

TRIGGER LIMITED

Company number 03197010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
20 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
02 May 2019 PSC04 Change of details for Mr William Francis Henry Radzinowicz as a person with significant control on 10 April 2019
11 Apr 2019 CH01 Director's details changed for Mr William Francis Henry Radzinowicz on 10 April 2019
11 Apr 2019 AD01 Registered office address changed from Studio K208 the Biscuit Factory Drummond Road London SE16 4DG England to Unit B632 2 Haven Way London SE1 3FL on 11 April 2019
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 AAMD Amended total exemption full accounts made up to 31 May 2017
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Nov 2017 CH01 Director's details changed for Mr William Francis Henry Radzinowicz on 14 September 2017
06 Nov 2017 PSC04 Change of details for Mr William Francis Henry Radzinowicz as a person with significant control on 14 September 2017
21 Jun 2017 CS01 Confirmation statement made on 10 May 2017 with updates
14 Jun 2017 CH01 Director's details changed for Mr William Francis Henry Radzinowicz on 9 May 2017
13 Jun 2017 AD01 Registered office address changed from Top Floor 14 Lowndes Street London SW1X 9EX to Studio K208 the Biscuit Factory Drummond Road London SE16 4DG on 13 June 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
21 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015