Advanced company searchLink opens in new window

THRIVA LIMITED

Company number 09828160

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)
17 Apr 2024 CH01 Director's details changed for Mr Felix Felix Leuschner Leuschner on 14 March 2024
17 Apr 2024 AP01 Appointment of Mr Felix Felix Leuschner Leuschner as a director on 14 March 2024
28 Mar 2024 AD01 Registered office address changed from 6th Floor, Classic House 174-180 Old St London EC1V 9BP United Kingdom to Office3.02, 3rd Floor, White Collar Factory Old Street Yard London EC1Y 8AF on 28 March 2024
27 Mar 2024 TM01 Termination of appointment of Ricardo Schaefer as a director on 14 March 2024
23 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
08 Oct 2023 TM01 Termination of appointment of Bridget Catherine Hallahane as a director on 4 October 2023
22 Aug 2023 AA Full accounts made up to 31 December 2022
25 Apr 2023 TM01 Termination of appointment of Christopher Richard Molloy as a director on 25 April 2023
25 Apr 2023 TM01 Termination of appointment of Eliot Anthony Brooks as a director on 25 April 2023
08 Dec 2022 AP01 Appointment of Professor Christopher Richard Molloy as a director on 16 September 2021
17 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
20 Sep 2022 TM01 Termination of appointment of Ashley Caleb Abrahams as a director on 20 September 2022
20 Sep 2022 AP01 Appointment of Miss Bridget Catherine Hallahane as a director on 20 September 2022
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 15 October 2020
17 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2021
  • GBP 358.7024
17 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2020
  • GBP 338.4205
16 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2020
  • GBP 325.5780
14 Dec 2021 CH01 Director's details changed for Ajit Virk on 7 July 2017
10 Nov 2021 CH01 Director's details changed
09 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Aug 2021 AD01 Registered office address changed from 7 st. Cross Street London EC1N 8UB England to 6th Floor, Classic House 174-180 Old St London EC1V 9BP on 13 August 2021