Advanced company searchLink opens in new window

THRIVEMAP LTD

Company number 09431453

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)
22 Jan 2025 CS01 Confirmation statement made on 21 January 2025 with updates
21 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
26 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
21 Apr 2022 MA Memorandum and Articles of Association
29 Mar 2022 SH06 Cancellation of shares. Statement of capital on 8 March 2022
  • GBP 1,787.65
25 Mar 2022 SH03 Purchase of own shares.
23 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 21/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
27 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class 20/09/2021
28 May 2021 AA Total exemption full accounts made up to 28 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
08 Jan 2021 PSC04 Change of details for Christopher Samuel Platts as a person with significant control on 22 January 2020
08 Jan 2021 CH01 Director's details changed for Mr Mark James Hla on 12 June 2020
13 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
12 Jun 2020 AD01 Registered office address changed from 52a Long Bennington Newark NG23 5DJ England to 52a Main Road Long Bennington Newark NG23 5DJ on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from Uncommon 25 Horsell Road London N5 1XL England to 52a Long Bennington Newark NG23 5DJ on 12 June 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Oct 2019 CH01 Director's details changed for Mr Mark James Hla on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 44 College Gardens London SW17 7UG England to Uncommon 25 Horsell Road London N5 1XL on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Christopher Samuel Platts on 10 October 2019