- Company Overview for TRIG1 LIMITED (06595961)
- Filing history for TRIG1 LIMITED (06595961)
- People for TRIG1 LIMITED (06595961)
- More for TRIG1 LIMITED (06595961)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
15 Dec 2023 | PSC04 | Change of details for Dr Raymond John Bacon as a person with significant control on 15 December 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Dr Raymond John Bacon on 15 December 2023 | |
15 Dec 2023 | CH03 | Secretary's details changed for Dr Raymond John Bacon on 15 December 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Dr Susan Jane Bell on 15 December 2023 | |
15 Dec 2023 | PSC04 | Change of details for Dr Susan Jane Bell as a person with significant control on 15 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Woodhall House Le Court Liss Hampshire GU33 6BF on 15 December 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
07 Dec 2022 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 7 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Dr Susan Jane Bell on 7 December 2022 | |
07 Dec 2022 | CH03 | Secretary's details changed for Dr Raymond John Bacon on 7 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Dr Raymond John Bacon on 7 December 2022 | |
07 Dec 2022 | PSC04 | Change of details for Dr Raymond John Bacon as a person with significant control on 7 December 2022 | |
07 Dec 2022 | PSC04 | Change of details for Dr Susan Jane Bell as a person with significant control on 7 December 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 22 August 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 15B Somerset House Hussar Court Westside View Waterlooville PO7 7SG to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 25 September 2019 |