THRIVETECH SOLUTIONS LTD

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2024-11-10 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Registered office address changed from PO Box 4385 13011909 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-07

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-11-30

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-11-10 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/03/2314 March 2023 Registered office address changed to PO Box 4385, 13011909 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-14

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Oussama Atmania as a secretary on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Anas Atmania as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Anas Atmania as a secretary on 2022-12-19

View Document

08/12/228 December 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-08

View Document

05/12/225 December 2022 Secretary's details changed for Mr Anas Atmania on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Anas Atmania as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr Anas Atmania on 2022-12-05

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Notification of Oussama Atmania as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Oussama Atmania as a secretary on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mr Oussama Atmania as a director on 2021-11-18

View Document

11/11/2011 November 2020 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