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)
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
  • GBP 1,866.35
  • ANNOTATION Clarification The document is a duplicate of the SH01 registered on 07/03/2019.
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 January 2019
  • GBP 180,032
  • ANNOTATION Clarification The document is a duplicate of the SH01 registered on 07/03/2019.
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
  • GBP 1,800.32
07 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,866.35
06 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,426.16
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 1,263.46
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-02
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
  • GBP 1,128.76
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 1,120.27
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