- Company Overview for THRIIVE CONSULTING LIMITED (08571858)
- Filing history for THRIIVE CONSULTING LIMITED (08571858)
- People for THRIIVE CONSULTING LIMITED (08571858)
- Charges for THRIIVE CONSULTING LIMITED (08571858)
- More for THRIIVE CONSULTING LIMITED (08571858)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 29 June 2023 | |
03 Nov 2023 | MR01 | Registration of charge 085718580001, created on 27 October 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
21 Jul 2023 | AD01 | Registered office address changed from PO Box KT24 5HU Pine View Forest Lane East Horsley Leatherhead Surrey KT24 5HU England to East Lodge New Road Hill Midgam Green, Midgham Reading RG7 5TX on 21 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mrs Katherine Crocker on 17 July 2023 | |
21 Jul 2023 | PSC04 | Change of details for Mrs Katherine Crocker as a person with significant control on 17 July 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
19 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2021 | MA | Memorandum and Articles of Association | |
20 Jan 2021 | SH08 | Change of share class name or designation | |
08 Dec 2020 | AA | Total exemption full accounts made up to 29 June 2020 | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
14 Jan 2020 | PSC01 | Notification of Katherine Crocker as a person with significant control on 17 June 2016 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2018 | AD01 | Registered office address changed from Suite 2, Victoria House South Street Farnham Surrey GU9 7QU to PO Box KT24 5HU Pine View Forest Lane East Horsley Leatherhead Surrey KT24 5HU on 14 August 2018 |