Advanced company searchLink opens in new window

TRIGGER SOCIAL LIMITED

Company number 08660371

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)
24 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
24 Aug 2018 PSC07 Cessation of Malcolm Craig Green as a person with significant control on 17 August 2018
24 Aug 2018 TM01 Termination of appointment of Malcolm Craig Green as a director on 17 August 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 12,449.9
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 May 2018
  • GBP 12,449.9
31 Jul 2018 AP01 Appointment of Mr Phil Andrews as a director on 10 May 2018
05 Jun 2018 MR01 Registration of charge 086603710001, created on 29 May 2018
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 February 2018
  • GBP 12,274.6
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 12,257.1
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 12,169.4
14 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 11,923.9
24 Jan 2018 AP01 Appointment of Mr Stephen John Gatfield as a director on 12 January 2018
23 Jan 2018 TM01 Termination of appointment of Greg Delaney as a director on 20 April 2017
08 Jan 2018 PSC04 Change of details for Mr Thomas Edward Maverley as a person with significant control on 8 January 2018
08 Jan 2018 CH01 Director's details changed for Mr Thomas Edward Maverley on 8 January 2018
02 Oct 2017 CS01 Confirmation statement made on 22 August 2017 with updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/09/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2016 CS01 Confirmation statement made on 22 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 SH02 Sub-division of shares on 24 October 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 October 2015
  • GBP 11,823.90
26 Nov 2015 SH10 Particulars of variation of rights attached to shares
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 29/09/2015