- Company Overview for TRIGGER SOCIAL LIMITED (08660371)
- Filing history for TRIGGER SOCIAL LIMITED (08660371)
- People for TRIGGER SOCIAL LIMITED (08660371)
- Charges for TRIGGER SOCIAL LIMITED (08660371)
- Insolvency for TRIGGER SOCIAL LIMITED (08660371)
- More for TRIGGER SOCIAL LIMITED (08660371)
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
|
|
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
|
|
05 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
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
|
|
02 Sep 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
22 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2014
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 April 2014
|
|
22 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 November 2013
|
|
22 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 Oct 2014 | AP01 |
Appointment of Mr Malcolm Craig Green as a director on 1 August 2014
|
|
13 Oct 2014 | AP01 |
Appointment of Mr Greg Delaney as a director on 1 August 2014
|
|
13 Oct 2014 | AP01 |
Appointment of Mr Mark George Lund as a director on 5 June 2014
|
|
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
|