Advanced company searchLink opens in new window

THRIVE SCIENCES LIMITED

Company number 15723392

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)
22 Jan 2025 MR01 Registration of charge 157233920002, created on 21 January 2025
20 Jan 2025 AA01 Current accounting period extended from 31 May 2025 to 30 September 2025
04 Jan 2025 CH01 Director's details changed
23 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cahnge company name 12/12/2024
13 Dec 2024 CERTNM Company name changed microbio LIMITED\certificate issued on 13/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-12
19 Nov 2024 CH01 Director's details changed for Mr Philip Gerard Mochan on 18 November 2024
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with updates
21 Oct 2024 CH01 Director's details changed for Mr Vincent Graham on 18 October 2024
18 Oct 2024 AP01 Appointment of Mr Vincent Graham as a director on 17 October 2024
16 Oct 2024 PSC07 Cessation of Victoria Louise Franklin as a person with significant control on 19 August 2024
08 Oct 2024 AD01 Registered office address changed from 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG England to 1,67 Fitzjohns Avenue London NW3 6PE on 8 October 2024
08 Oct 2024 TM01 Termination of appointment of Victoria Louise Franklin as a director on 8 October 2024
04 Oct 2024 MR01 Registration of charge 157233920001, created on 4 October 2024
28 Aug 2024 SH02 Sub-division of shares on 19 August 2024
28 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 51
19 Aug 2024 AP01 Appointment of Mr Philip Gerard Mochan as a director on 19 August 2024
19 Aug 2024 PSC04 Change of details for Victoria Louise Franklin as a person with significant control on 19 August 2024
19 Aug 2024 PSC01 Notification of Philip Mochan as a person with significant control on 19 August 2024
16 Aug 2024 PSC04 Change of details for Miss Victoria Louise Franklin as a person with significant control on 16 August 2024
30 Jul 2024 AD01 Registered office address changed from 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG England to 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG on 30 July 2024
30 Jul 2024 AD01 Registered office address changed from 151 High Road Loughton Loughton Essex IG10 4LG United Kingdom to 13 Marle Hill Parade Marle Hill Parade Cheltenham GL50 4LG on 30 July 2024
15 May 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-05-15
  • GBP 1