- Company Overview for THRIVEGYM247 LTD (14035600)
- Filing history for THRIVEGYM247 LTD (14035600)
- People for THRIVEGYM247 LTD (14035600)
- Charges for THRIVEGYM247 LTD (14035600)
- More for THRIVEGYM247 LTD (14035600)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from Unit 1-2 Meadow Business Park Meadow Lane Bolton BL2 6PT England to Alden View, Alden Road. Helmshore Alden Road Rossendale BB4 4AQ on 3 December 2024 | |
08 Jul 2024 | AP01 | Appointment of Mr Alvin Lee Isherwood as a director on 8 July 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
19 Jan 2024 | TM01 | Termination of appointment of Alvin Lee Isherwood as a director on 10 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Charles Lee Isherwood as a director on 10 January 2024 | |
10 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
14 Feb 2023 | MA | Memorandum and Articles of Association | |
14 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2023 | SH02 | Sub-division of shares on 3 February 2023 | |
08 Feb 2023 | PSC01 | Notification of Jalaludin Kamani as a person with significant control on 3 February 2023 | |
08 Feb 2023 | PSC04 | Change of details for Mr Alvin Lee Isherwood as a person with significant control on 3 February 2023 | |
07 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 3 February 2023
|
|
30 Jan 2023 | MR01 | Registration of charge 140356000001, created on 27 January 2023 | |
08 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-08
|