- Company Overview for UK THRIVE LTD (08372297)
- Filing history for UK THRIVE LTD (08372297)
- People for UK THRIVE LTD (08372297)
- Insolvency for UK THRIVE LTD (08372297)
- More for UK THRIVE LTD (08372297)
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 |