- Company Overview for THRIVE TOGETHER C.I.C. (08847405)
- Filing history for THRIVE TOGETHER C.I.C. (08847405)
- People for THRIVE TOGETHER C.I.C. (08847405)
- More for THRIVE TOGETHER C.I.C. (08847405)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Zuzana Tate as a director on 10 October 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Juliana Antonia Eva Louise Martin as a director on 10 October 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Jacob Nathan Berger as a director on 10 October 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
28 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
28 Feb 2019 | PSC07 | Cessation of Zuzana Tate as a person with significant control on 28 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 7 Chequers Parade Passey Place London SE9 1DD to Wellesley House Duke of Wellington Avenue London SE18 6SS on 27 February 2019 | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2018 | CICCON |
Change of name
|
|
16 Oct 2018 | CONNOT | Change of name notice | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |