THRIVE CSR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Registration of charge NI6347240004, created on 2025-03-26

View Document

10/03/2510 March 2025 Satisfaction of charge NI6347240001 in full

View Document

06/03/256 March 2025 All of the property or undertaking has been released from charge NI6347240001

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

26/07/2426 July 2024 Registration of charge NI6347240003, created on 2024-07-26

View Document

03/06/243 June 2024 Registration of charge NI6347240002, created on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

26/03/2426 March 2024 Notification of Thrive Csr Group Limited as a person with significant control on 2024-03-12

View Document

26/03/2426 March 2024 Memorandum and Articles of Association

View Document

26/03/2426 March 2024 Change of share class name or designation

View Document

25/03/2425 March 2024 Cessation of Lion Rock Ventures Limited as a person with significant control on 2024-03-12

View Document

25/03/2425 March 2024 Cessation of Woodbank Ventures Limited as a person with significant control on 2024-03-12

View Document

14/02/2414 February 2024 Registration of charge NI6347240001, created on 2024-02-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/05/2020 May 2020 SUB-DIVISION 17/04/20

View Document

01/05/201 May 2020 17/04/2020

View Document

01/05/201 May 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS MARY-LOUISE FELLOWES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS KERRY MACDONALD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN FELLOWES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL MACDONALD / 05/03/2018

View Document

16/01/1916 January 2019 12/03/18 STATEMENT OF CAPITAL GBP 104

View Document

15/01/1915 January 2019 08/03/18 STATEMENT OF CAPITAL GBP 102.00

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 108.38

View Document

06/03/186 March 2018 COMPANY NAME CHANGED ALLFORUS LIMITED CERTIFICATE ISSUED ON 06/03/18

View Document

08/12/178 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR BENJAMIN FELLOWES

View Document

26/04/1726 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 106.38

View Document

05/01/165 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 100

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company