Advanced company searchLink opens in new window

UK THRIVE LTD

Company number 08372297

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)
06 Jan 2025 LIQ10 Removal of liquidator by court order
18 Dec 2024 600 Appointment of a voluntary liquidator
02 Oct 2024 AD01 Registered office address changed from Phoenix House Turnpike Hill Withersfield Suffolk CB9 7RY England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2 October 2024
02 Oct 2024 600 Appointment of a voluntary liquidator
09 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
21 Jun 2024 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 PSC04 Change of details for Mr Leslie Alan Bailey as a person with significant control on 1 October 2020
08 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
08 Mar 2021 PSC04 Change of details for Mrs Maria Elizabeth Bailey as a person with significant control on 1 October 2020
08 Mar 2021 CH01 Director's details changed for Mrs Maria Elizabeth Bailey on 1 October 2020
08 Mar 2021 PSC04 Change of details for Mr Leslie Alan Bailey as a person with significant control on 1 October 2020
08 Mar 2021 PSC04 Change of details for Mrs Maria Elizabeth Bailey as a person with significant control on 1 October 2020
08 Mar 2021 CH01 Director's details changed for Mr Leslie Alan Bailey on 1 October 2020
13 Nov 2020 AD01 Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Phoenix House Turnpike Hill Withersfield Suffolk CB9 7RY on 13 November 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Mrs Maria Elizabeth Bailey on 24 January 2019
23 Jan 2020 CH01 Director's details changed for Mr Leslie Alan Bailey on 24 January 2019
23 Jan 2020 PSC04 Change of details for Mrs Maria Elizabeth Bailey as a person with significant control on 24 January 2019