Advanced company searchLink opens in new window

THRIVE FUNDING LIMITED

Company number 10582707

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)
28 Jan 2023 AD01 Registered office address changed from C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY England to 19 Vigor Close East Malling West Malling ME19 6FS on 28 January 2023
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2022 AD01 Registered office address changed from 188 Eastwood Road Rayleigh Essex SS6 7LY to C/O Lece Bookkeeping Services Limited 188 Eastwood Road Rayleigh SS6 7LY on 5 June 2022
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2019 AD01 Registered office address changed from 246 Westminster Bridge Road London SE1 7PD England to 188 Eastwood Road Rayleigh Essex SS6 7LY on 16 August 2019
05 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from 180 Borough High Street London SE1 1LB England to 246 Westminster Bridge Road London SE1 7PD on 4 March 2019
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2019 AA Accounts for a dormant company made up to 31 January 2018
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AD01 Registered office address changed from 195 Hercules Road London SE1 7LD United Kingdom to 180 Borough High Street London SE1 1LB on 29 June 2018
08 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
25 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25