Advanced company searchLink opens in new window

THRIVE BUSINESS SOLUTIONS LIMITED

Company number 07140642

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)
24 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
31 May 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 31 May 2023
12 May 2023 AA Micro company accounts made up to 31 January 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
07 Oct 2022 AA Micro company accounts made up to 31 January 2022
15 Jul 2022 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 15 July 2022
25 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
01 Oct 2021 PSC04 Change of details for Mr Kenneth George Arthur Watcham as a person with significant control on 1 October 2021
01 Oct 2021 PSC04 Change of details for Mrs Gillian Mary Watcham as a person with significant control on 1 October 2021
05 May 2021 AA Micro company accounts made up to 31 January 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
23 Apr 2021 CS01 Confirmation statement made on 23 September 2020 with no updates
07 Oct 2020 AA Micro company accounts made up to 31 January 2020
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
20 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 January 2017
27 Sep 2017 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 27 September 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 TM01 Termination of appointment of Kenneth George Arthur Watcham as a director on 12 April 2017
12 Apr 2017 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 3
11 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
11 Feb 2017 AP01 Appointment of Mr Kenneth George Arthur Watcham as a director on 31 January 2017