THRIVE OPERATIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Thomas Gareth Woollard as a director on 2025-07-03

View Document

21/05/2521 May 2025 Satisfaction of charge 026980570008 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 026980570007 in full

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/10/2431 October 2024 Appointment of William Edward Mclaughlin as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Matthew Kaplan Dennett as a director on 2024-10-30

View Document

31/10/2431 October 2024 Termination of appointment of Robert Stephenson as a director on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Benjamin Andrew Reich as a director on 2024-10-30

View Document

31/10/2431 October 2024 Appointment of Thomas Gareth Woollard as a director on 2024-10-30

View Document

11/10/2411 October 2024 Termination of appointment of Kevin Ross Kivlochan as a director on 2024-09-30

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Registered office address changed from 50 Pall Mallst. James's, London 50 Pall Mall London England SW1Y 5JH United Kingdom to 50 Pall Mall London SW1Y 5JH on 2024-06-14

View Document

13/06/2413 June 2024 Registered office address changed from 16-22 Crawley Green Road Luton LU2 0QX England to 50 Pall Mallst. James's, London 50 Pall Mall London England SW1Y 5JH on 2024-06-13

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/02/2210 February 2022 Certificate of change of name

View Document

09/11/219 November 2021 Full accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Appointment of Mr Richard Clive Smith as a director on 2021-10-06

View Document

28/07/2128 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

14/07/2114 July 2021 Registration of charge 026980570007, created on 2021-07-13

View Document

14/07/2114 July 2021 Registration of charge 026980570008, created on 2021-07-13

View Document

29/06/2129 June 2021 Registered office address changed from 24 Crawley Green Road Luton Bedfordshire LU2 0QX to 16-22 Crawley Green Road Luton LU2 0QX on 2021-06-29

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 ADOPT ARTICLES 22/01/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR PHILIP JAMES COTTERILL

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

02/01/182 January 2018 ADOPT ARTICLES 16/10/2017

View Document

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/13

View Document

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/16

View Document

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/15

View Document

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/14

View Document

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/03/12

View Document

24/10/1724 October 2017 SECOND FILED SH01 - 31/03/11 STATEMENT OF CAPITAL GBP 52234.60

View Document

24/10/1724 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2017

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 17/03/17 STATEMENT OF CAPITAL GBP 52234.60

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/04/1625 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 SECOND FILING FOR FORM AP01

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROSS KIVLOCHAN / 01/06/2013

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR TREVOR JOHN MOCKETT

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR RICHARD CLIVE SMITH

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 31/03/11 STATEMENT OF CAPITAL GBP 76815.2

View Document

17/04/1217 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN COLLINS / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN COLLINS / 01/10/2009

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COLLINS / 20/03/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE HP2 7DX

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 BALANCE SHEET

View Document

23/08/0223 August 2002 BALANCE SHEET

View Document

23/08/0223 August 2002 AUDITORS' REPORT

View Document

23/08/0223 August 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/0223 August 2002 AUDITORS' STATEMENT

View Document

23/08/0223 August 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/0223 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/0223 August 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/08/0223 August 2002 AUDITORS' STATEMENT

View Document

23/08/0223 August 2002 REREG PRI-PLC 31/07/02

View Document

23/08/0223 August 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/0223 August 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/0223 August 2002 REREG PRI-PLC 31/07/02

View Document

23/08/0223 August 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/0223 August 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/08/0223 August 2002 AUDITORS' REPORT

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 22/03/02

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ADOPT ARTICLES 09/02/01

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

22/03/0122 March 2001 NC INC ALREADY ADJUSTED 09/02/01

View Document

22/03/0122 March 2001 ADOPT ARTICLES 09/02/01

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 8 COOPERS MEADOW, REDBOURN, HERTS, AL3 7EY

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED OPEN NETWORKS INTEGRATION LIMITE D CERTIFICATE ISSUED ON 16/11/98

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED OPEN NETWORKS INTEGRATION LIMITE D CERTIFICATE ISSUED ON 16/11/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 DIV 20/03/98

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 DIV 20/03/98

View Document

26/03/9826 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/989 March 1998 � NC 1000/10000 24/02/98

View Document

09/03/989 March 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

09/03/989 March 1998 NC INC ALREADY ADJUSTED 24/02/98

View Document

09/03/989 March 1998 � NC 1000/10000 24/02/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 17/03/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 17/03/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: 27 HOLYWELL HILL, ST ALBANS, HERTFORDSHIRE, AL1 1EZ

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 £ NC 100/1000 18/03/92

View Document

24/03/9224 March 1992 ADOPT MEM AND ARTS 18/03/92

View Document

24/03/9224 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/92

View Document

17/03/9217 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9217 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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