THRIVE RENEWABLES (CAMBRIDGE) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Registration of charge 087803500002, created on 2021-06-30

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM C/O TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED TRIODOS RENEWABLES (CAMBRIDGE) LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRIODOS CORPORATE OFFICER LIMITED

View Document

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MISS MONIKA LIDIA PAPLACZYK

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087803500001

View Document

11/02/1411 February 2014 PREVSHO FROM 30/11/2014 TO 31/12/2013

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CLAYTON / 28/01/2014

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM TRIODOS BANK DEANERY ROAD BRISTOL BS1 5AS UNITED KINGDOM

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIODOS CORPORATE OFFICER LIMITED / 31/12/2013

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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