Advanced company searchLink opens in new window

THOUGHTRIVER LIMITED

Company number 10007469

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)
07 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2020
  • GBP 2,582.589
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2,582.589
  • ANNOTATION Clarification a second filed SH01 was registered on 30/12/2020
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 2,580.523
08 Oct 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
08 Oct 2020 MA Memorandum and Articles of Association
08 Oct 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
08 Oct 2020 MA Memorandum and Articles of Association
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 2,531.66
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 2,500.67
20 Aug 2020 AP01 Appointment of Dr Michael Brent Lisowski as a director on 19 August 2020
20 Aug 2020 AP01 Appointment of Ms Akriti Dokania as a director on 19 August 2020
20 Aug 2020 TM01 Termination of appointment of Richard Lawrence Moss as a director on 14 August 2020
20 Aug 2020 TM01 Termination of appointment of Martin James Davidson as a director on 14 August 2020
05 Aug 2020 AP03 Appointment of Mrs Alice Catherine Paley as a secretary on 5 August 2020
05 Aug 2020 TM02 Termination of appointment of Matthew David Tilley as a secretary on 30 April 2020
15 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1,754.291
16 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 15/02/2019
20 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 16/04/2019.
07 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2018
  • GBP 1,367,606
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1,748.353
19 Dec 2018 PSC04 Change of details for Mr Timothy Roger Pullan as a person with significant control on 10 October 2018