Advanced company searchLink opens in new window

THRIVING INVESTMENTS LIMITED

Company number 09571845

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)
11 Jul 2019 PSC07 Cessation of Places for People Ventures Limited as a person with significant control on 30 June 2019
10 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 7,700,100
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Timothy Saunders as a director on 26 November 2018
06 Dec 2018 AA Full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
22 Nov 2017 CH01 Director's details changed for Mr Christopher Delmar Jones on 19 November 2017
26 Oct 2017 AA Full accounts made up to 31 March 2017
03 Oct 2017 AP01 Appointment of Mr Adam David Davis as a director on 1 October 2017
03 Oct 2017 TM01 Termination of appointment of Adam Anthony Cleal as a director on 30 September 2017
03 Oct 2017 TM01 Termination of appointment of Joe Lip Poh Seet as a director on 30 September 2017
30 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Apr 2017 RP04AP01 Second filing for the appointment of Stephen John Hazell-Smith as a director
23 Feb 2017 CH01 Director's details changed for Christopher Delmar Jones on 23 November 2016
23 Feb 2017 TM01 Termination of appointment of Simran Bir Singh Soin as a director on 22 February 2017
29 Oct 2016 AP01 Appointment of Mr Adam Anthony Cleal as a director on 6 October 2016
28 Oct 2016 AP01 Appointment of Mrs Claire Alison Ainsworth as a director on 6 October 2016
28 Oct 2016 AP01 Appointment of Mr Robert Charles Thomas as a director on 6 October 2016
28 Oct 2016 AP01 Appointment of Mr Stephen John Hazell-Smith as a director on 6 October 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
24 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,000,100
09 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD02 Register inspection address has been changed to The White House 10 Clifton York YO30 6AE
07 Mar 2016 AP01 Appointment of Mr Timothy Saunders as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Mr Joe Lip Poh Seet as a director on 24 February 2016