THRIVEWISE LTD

Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/04/2314 April 2023 Registered office address changed from 8/4 Western Harbour Breakwater Edinburgh EH6 6HZ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-04-14

View Document

22/12/2222 December 2022 Change of share class name or designation

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / DR SARAH LOUISE TAYLOR / 29/10/2019

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB BARNABY TAYLOR

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

16/03/2016 March 2020 29/10/19 STATEMENT OF CAPITAL GBP 2

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR JACOB BARNABY TAYLOR

View Document

30/09/1930 September 2019 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