THRIVEMAP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Change of details for Mr Mark James Hla as a person with significant control on 2025-05-09

View Document

22/05/2522 May 2025 Director's details changed for Mr Mark James Hla on 2025-05-09

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

29/03/2229 March 2022 Cancellation of shares. Statement of capital on 2022-03-08

View Document

25/03/2225 March 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PLATTS / 22/01/2020

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HLA / 12/06/2020

View Document

13/11/2013 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 52A LONG BENNINGTON NEWARK NG23 5DJ ENGLAND

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM UNCOMMON 25 HORSELL ROAD LONDON N5 1XL ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Document

15/11/1915 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HLA / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PLATTS / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 44 COLLEGE GARDENS LONDON SW17 7UG ENGLAND

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PLATTS / 10/10/2019

View Document

11/03/1911 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 1866.35

View Document

11/03/1911 March 2019 20/01/19 STATEMENT OF CAPITAL GBP 180032

View Document

07/03/197 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 1866.35

View Document

07/03/197 March 2019 20/02/19 STATEMENT OF CAPITAL GBP 1800.32

View Document

06/03/196 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HLA / 02/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM TMRW HUB @ DAVIS HOUSE ROBERT STREET CROYDON CR0 1QQ ENGLAND

View Document

03/09/183 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 ADOPT ARTICLES 14/12/2017

View Document

16/01/1816 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 1426.16

View Document

27/11/1727 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PLATTS / 22/11/2017

View Document

22/11/1722 November 2017 13/09/17 STATEMENT OF CAPITAL GBP 1263.46

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HLA / 22/11/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 44 COLLEGE GARDENS LONDON SW17 7UG ENGLAND

View Document

15/11/1715 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 COMPANY NAME CHANGED TALENTROCKET LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 1128.76

View Document

30/11/1630 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 1120.27

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O MR CHRISTOPHER PLATTS THE DOCK TOBACCO QUAY WAPPING LANE LONDON E1W 2SF

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HLA / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SAMUEL PLATTS / 28/01/2016

View Document

22/01/1622 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 1075.25

View Document

22/01/1622 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 1047.2

View Document

22/01/1622 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 1103.3

View Document

21/01/1621 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 1019.15

View Document

21/01/1621 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 977.08

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 01/07/15 STATEMENT OF CAPITAL GBP 965

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM TECHHUB 207 OLD STREET LONDON EC1V 9NR ENGLAND

View Document

10/02/1510 February 2015 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