- Company Overview for THRIVEMAP LTD (09431453)
- Filing history for THRIVEMAP LTD (09431453)
- People for THRIVEMAP LTD (09431453)
- More for THRIVEMAP LTD (09431453)
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
|
|
25 Mar 2022 | SH03 | Purchase of own shares. | |
23 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
28 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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 |