-
TRIGGER SOCIAL LIMITED - 1 & 2 The Barn, Oldwick West Stoke Road, Chichester, West Sussex, United Kingdom
Company Information
- Company registration number
- 08660371
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 & 2 The Barn
- Oldwick West Stoke Road
- Chichester
- West Sussex
- PO18 9AA 1 & 2 The Barn, Oldwick West Stoke Road, Chichester, West Sussex, PO18 9AA UK
Management
- Managing Directors
- ANDREWS, Phil
- MAVERLEY, Thomas Edward
- WISE, Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-22
- Age Of Company 2013-08-22 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Stephen Wise
- Mr Greg Delaney
- -
- Mr Mark Lund
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-09-05
- Last Date: 2020-08-22
-
TRIGGER SOCIAL LIMITED Company Description
- TRIGGER SOCIAL LIMITED is a ltd registered in United Kingdom with the Company reg no 08660371. Its current trading status is "live". It was registered 2013-08-22. It has declared SIC or NACE codes as "82990". It has 3 directors It can be contacted at 1 & 2 The Barn .
Get TRIGGER SOCIAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trigger Social Limited - 1 & 2 The Barn, Oldwick West Stoke Road, Chichester, West Sussex, United Kingdom
- 2013-08-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRIGGER SOCIAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-08-18) - AA
-
confirmation-statement-with-updates (2020-08-25) - CS01
-
cessation-of-a-person-with-significant-control (2020-12-18) - PSC07
-
notification-of-a-person-with-significant-control-statement (2020-12-18) - PSC08
-
termination-director-company-with-name-termination-date (2020-01-14) - TM01
-
termination-director-company-with-name-termination-date (2020-04-24) - TM01
-
change-person-director-company-with-change-date (2020-07-02) - CH01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-08-28) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2019-05-31) - AA
-
confirmation-statement-with-no-updates (2019-08-28) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-11) - SH01
-
termination-director-company-with-name-termination-date (2018-01-23) - TM01
-
appoint-person-director-company-with-name-date (2018-01-24) - AP01
-
capital-allotment-shares (2018-01-30) - SH01
-
resolution (2018-02-14) - RESOLUTIONS
-
capital-allotment-shares (2018-02-16) - SH01
-
capital-allotment-shares (2018-04-05) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-05) - MR01
-
change-to-a-person-with-significant-control (2018-01-08) - PSC04
-
appoint-person-director-company-with-name-date (2018-07-31) - AP01
-
capital-allotment-shares (2018-08-08) - SH01
-
termination-director-company-with-name-termination-date (2018-08-24) - TM01
-
cessation-of-a-person-with-significant-control (2018-08-24) - PSC07
-
confirmation-statement-with-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-14) - AA
-
mortgage-satisfy-charge-full (2018-09-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-12) - MR01
-
change-person-director-company-with-change-date (2018-01-08) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-02) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-09-28) - AA
-
resolution (2017-06-29) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-11-26) - SH10
-
capital-alter-shares-subdivision (2015-11-26) - SH02
-
change-account-reference-date-company-previous-extended (2015-05-12) - AA01
-
second-filing-of-form-with-form-type (2015-09-02) - RP04
-
second-filing-of-form-with-form-type (2015-09-22) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01
-
resolution (2015-11-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-05-22) - AA
-
capital-variation-of-rights-attached-to-shares (2015-11-16) - SH10
-
capital-allotment-shares (2015-11-16) - SH01
-
resolution (2015-11-26) - RESOLUTIONS
-
capital-allotment-shares (2015-11-26) - SH01
-
capital-alter-shares-subdivision (2015-11-16) - SH02
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-02-03) - AD01
-
appoint-person-director-company-with-name (2014-02-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
capital-allotment-shares (2014-10-22) - SH01
-
capital-allotment-shares (2014-12-29) - SH01
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
resolution (2014-10-22) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-08-22) - NEWINC