Advanced company searchLink opens in new window

TRIGGER GROUP LTD

Company number 12045663

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)
17 Apr 2024 AA Group of companies' accounts made up to 30 July 2023
12 Apr 2024 AD01 Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Wework 1 Fore Street Avenue London EC2Y 9DT on 12 April 2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 81,939.83
19 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 80,027.98
15 Jan 2024 PSC08 Notification of a person with significant control statement
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 80,027.98
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2024
12 Jan 2024 PSC07 Cessation of Thomas Alistair Snellock as a person with significant control on 22 December 2023
30 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2023 MA Memorandum and Articles of Association
19 Dec 2023 SH08 Change of share class name or designation
14 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 November 2023
  • GBP 76,073.17
12 Oct 2023 TM01 Termination of appointment of Andrew David Stones as a director on 11 October 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 67,419.06
18 Sep 2023 AP01 Appointment of Mr Adrian Pike as a director on 15 September 2023
22 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
12 May 2023 AA Group of companies' accounts made up to 31 July 2022
22 Dec 2022 AP01 Appointment of Mr Andrew David Stones as a director on 14 November 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 62,419.06
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 54,419
28 Jul 2022 MA Memorandum and Articles of Association
28 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
07 Mar 2022 AD01 Registered office address changed from 45 High Street Hemingford Grey Huntingdon Cambridgeshire PE28 9BJ United Kingdom to 131 Finsbury Pavement London EC2A 1NT on 7 March 2022
22 Feb 2022 AP01 Appointment of Ms Sabina Raza as a director on 1 October 2021