THRIVE WELLBEING CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Micro company accounts made up to 2024-06-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Micro company accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Change of details for Sarah Coggins as a person with significant control on 2022-10-13 |
24/10/2224 October 2022 | Change of details for Mr Antony Ian Coggins as a person with significant control on 2022-10-13 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
18/10/2218 October 2022 | Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR United Kingdom to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2022-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/10/2120 October 2021 | Notification of Antony Ian Coggins as a person with significant control on 2021-10-12 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-13 with updates |
20/10/2120 October 2021 | Change of details for Sarah Coggins as a person with significant control on 2021-10-12 |
15/10/2115 October 2021 | Director's details changed for Mr Antony Ian Coggins on 2021-10-01 |
15/10/2115 October 2021 | Change of details for Sarah Coggins as a person with significant control on 2021-10-01 |
07/07/217 July 2021 | Statement of capital following an allotment of shares on 2021-06-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
20/06/2120 June 2021 | Previous accounting period shortened from 2020-10-31 to 2020-06-30 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
16/10/1916 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY IAN COGGINS / 12/10/2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY IAN COGGINS / 21/10/2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR |
02/07/162 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
13/10/1413 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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