Advanced company searchLink opens in new window

THRIVA LIMITED

Company number 09828160

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)
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Aug 2021 AD01 Registered office address changed from 7 st. Cross Street London EC1N 8UB England to 6th Floor, Classic House 174-180 Old St London EC1V 9BP on 13 August 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 358.7024
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021
26 May 2021 PSC08 Notification of a person with significant control statement
01 Apr 2021 PSC07 Cessation of Thomas James Livesey as a person with significant control on 5 July 2017
01 Apr 2021 PSC07 Cessation of Hamish Grierson as a person with significant control on 5 July 2017
01 Apr 2021 PSC07 Cessation of Eliot Anthony Brooks as a person with significant control on 5 July 2017
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 20/12/21
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
  • ANNOTATION Clarification a second filed SH01 was registered on 17/12/2021
03 Aug 2020 AP01 Appointment of Dr Ricardo Schaefer as a director on 7 May 2020
03 Aug 2020 AP01 Appointment of Mr Ashley Caleb Abrahams as a director on 7 May 2020
23 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 25 May 2020
  • GBP 325.578
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2021.