- Company Overview for THRIVE TECHNOLOGY GROUP LIMITED (10231473)
- Filing history for THRIVE TECHNOLOGY GROUP LIMITED (10231473)
- People for THRIVE TECHNOLOGY GROUP LIMITED (10231473)
- Charges for THRIVE TECHNOLOGY GROUP LIMITED (10231473)
- More for THRIVE TECHNOLOGY GROUP LIMITED (10231473)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
16 Aug 2024 | CERTNM |
Company name changed tabletop holdings LIMITED\certificate issued on 16/08/24
|
|
11 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
11 Mar 2024 | PSC07 | Cessation of Roy Stewart Husselby as a person with significant control on 4 March 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Vivek Gordan Nallaratnam as a director on 27 December 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Peter Kenneth Estlin as a director on 27 December 2023 | |
27 Dec 2023 | TM01 | Termination of appointment of Edward James Chandler as a director on 27 December 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to Ameiva House 1st Floor, Suite 3, Quartremaine Road Portsmouth Hampshire PO3 5QP on 8 June 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jul 2022 | TM01 | Termination of appointment of Volker Sydow as a director on 30 June 2022 | |
08 Jul 2022 | AP01 | Appointment of Mr Edward James Chandler as a director on 7 July 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Elaine Patricia Husselby as a secretary on 7 July 2022 | |
28 Jun 2022 | MR01 | Registration of charge 102314730002, created on 24 June 2022 | |
26 May 2022 | MR01 | Registration of charge 102314730001, created on 13 May 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
18 Jan 2022 | PSC04 | Change of details for Mr Roy Stewart Husselby as a person with significant control on 18 January 2022 | |
18 Jan 2022 | PSC04 | Change of details for Mr Matthew Roy Husselby as a person with significant control on 18 January 2022 | |
18 Jan 2022 | CH03 | Secretary's details changed for Mrs Elaine Patricia Husselby on 18 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 12 Cedar Grove Portsmouth Hampshire PO3 6HJ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 18 January 2022 | |
02 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
30 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 |