- Company Overview for THRIVE SCIENCES LIMITED (15723392)
- Filing history for THRIVE SCIENCES LIMITED (15723392)
- People for THRIVE SCIENCES LIMITED (15723392)
- Charges for THRIVE SCIENCES LIMITED (15723392)
- More for THRIVE SCIENCES LIMITED (15723392)
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
|
|
13 Dec 2024 | CERTNM |
Company name changed microbio LIMITED\certificate issued on 13/12/24
|
|
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
|
|
28 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 19 August 2024
|
|
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
Statement of capital on 2024-05-15
|