- Company Overview for THRIVERARE LIMITED (02119948)
- Filing history for THRIVERARE LIMITED (02119948)
- People for THRIVERARE LIMITED (02119948)
- More for THRIVERARE LIMITED (02119948)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
17 Sep 2024 | AD02 | Register inspection address has been changed from 2 the Grange Barcombe Lewes BN8 5AT England to 15 the Grange Barcombe Lewes BN8 5AT | |
22 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
12 Jun 2022 | AP01 | Appointment of Mr Ian Michael Rabung Thomas as a director on 1 June 2022 | |
12 Jun 2022 | AD01 | Registered office address changed from 2 the Grange Barcombe Lewes East Sussex BN8 5AT to 15 the Grange Barcombe Lewes BN8 5AT on 12 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr David John Hatchard as a director on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Robert Anscombe on 6 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Annie Frances Ralph as a director on 1 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Ronald Poppeliers as a director on 1 June 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
08 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
18 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
09 Dec 2018 | AP01 | Appointment of Mr Robert Anscombe as a director on 9 December 2018 | |
02 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
21 Sep 2018 | TM01 | Termination of appointment of David Alfred Heasman as a director on 21 September 2018 | |
10 Apr 2018 | AD02 | Register inspection address has been changed to 2 the Grange Barcombe Lewes BN8 5AT | |
10 Apr 2018 | TM02 | Termination of appointment of Annie Frances Ralph as a secretary on 15 July 2015 |