THRIVE TECHNOLOGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Certificate of change of name

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

11/03/2411 March 2024 Cessation of Roy Stewart Husselby as a person with significant control on 2024-03-04

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/12/2327 December 2023 Termination of appointment of Vivek Gordan Nallaratnam as a director on 2023-12-27

View Document

27/12/2327 December 2023 Termination of appointment of Edward James Chandler as a director on 2023-12-27

View Document

27/12/2327 December 2023 Termination of appointment of Peter Kenneth Estlin as a director on 2023-12-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to Ameiva House 1st Floor, Suite 3, Quartremaine Road Portsmouth Hampshire PO3 5QP on 2023-06-08

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Change of details for Mr Roy Stewart Husselby as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 12 Cedar Grove Portsmouth Hampshire PO3 6HJ United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Mrs Elaine Patricia Husselby on 2022-01-18

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

18/01/2218 January 2022 Change of details for Mr Matthew Roy Husselby as a person with significant control on 2022-01-18

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 SECRETARY APPOINTED MRS ELAINE PATRICIA HUSSELBY

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR PETER KENNETH ESTLIN

View Document

11/02/2011 February 2020 ADOPT ARTICLES 29/01/2020

View Document

11/02/2011 February 2020 SUB-DIVISION 24/01/20

View Document

11/02/2011 February 2020 ADOPT ARTICLES 24/01/2020

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR VIVEK GORDAN NALLARATNAM

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR VOLKER SYDOW

View Document

27/01/2027 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 131

View Document

27/01/2027 January 2020 01/11/17 STATEMENT OF CAPITAL GBP 107

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

16/11/1916 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROY STEWART HUSSELBY / 14/06/2016

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROY HUSSELBY / 14/06/2016

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHA

View Document

14/06/1614 June 2016 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