- 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) |
---|---|---|---|
10 Oct 2019 | PSC04 | Change of details for Christopher Samuel Platts as a person with significant control on 10 October 2019 | |
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
11 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 January 2019
|
|
07 Mar 2019 | SH08 | Change of share class name or designation | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
25 Jan 2019 | CH01 | Director's details changed for Mr Mark James Hla on 2 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Tmrw Hub @ Davis House Robert Street Croydon CR0 1QQ England to 44 College Gardens London SW17 7UG on 2 January 2019 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|
|
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | CH01 | Director's details changed for Mr Mark James Hla on 22 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Christopher Samuel Platts on 22 November 2017 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2017
|
|
22 Nov 2017 | AD01 | Registered office address changed from 44 College Gardens London SW17 7UG England to Tmrw Hub @ Davis House Robert Street Croydon CR0 1QQ on 22 November 2017 | |
15 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
30 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|
|
30 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 29 November 2016
|
|
17 Aug 2016 | AD01 | Registered office address changed from C/O Mr Christopher Platts the Dock Tobacco Quay Wapping Lane London E1W 2SF to 44 College Gardens London SW17 7UG on 17 August 2016 |