- Company Overview for THRIVE CHANGE LTD (11393122)
- Filing history for THRIVE CHANGE LTD (11393122)
- People for THRIVE CHANGE LTD (11393122)
- More for THRIVE CHANGE LTD (11393122)
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) |
---|---|---|---|
25 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
07 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
07 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from The Warren Potter Row South Heath Great Missenden Buckinghamshire HP16 9LT England to 29 Barrow Street Much Wenlock TF13 6EN on 8 June 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
05 May 2020 | AD01 | Registered office address changed from 6 the Grove Amersham HP6 5LJ United Kingdom to The Warren Potter Row South Heath Great Missenden Buckinghamshire HP16 9LT on 5 May 2020 | |
02 Mar 2020 | PSC01 | Notification of Daniel James Hiscocks as a person with significant control on 26 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2019
|
|
10 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|