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)
16 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 11,823.90
16 Nov 2015 SH10 Particulars of variation of rights attached to shares
16 Nov 2015 SH02 Sub-division of shares on 7 September 2015
16 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision and other company business 07/09/2015
05 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,026
22 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
22 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for greg delaney
02 Sep 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Lund
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
29 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 10,026
22 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 9,331
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 6,432
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 5,257
22 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,331
13 Oct 2014 AP01 Appointment of Mr Malcolm Craig Green as a director on 1 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2015
13 Oct 2014 AP01 Appointment of Mr Greg Delaney as a director on 1 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/09/2015
13 Oct 2014 AP01 Appointment of Mr Mark George Lund as a director on 5 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 02/09/2015
03 Feb 2014 AP01 Appointment of Mr Thomas Edward Maverley as a director
03 Feb 2014 AD01 Registered office address changed from 13 Harold Court Harold Court Canute Road Faversham Kent ME13 8TF United Kingdom on 3 February 2014
22 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted