THRIVE LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewFull accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 New

View Document

15/08/2515 August 2025 Statement of capital following an allotment of shares on 2025-08-13

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Resolutions

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-03-12

View Document

03/03/253 March 2025 Resolutions

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

26/01/2426 January 2024 Registered office address changed from 27 Market Place Bingham Nottingham Nottinghamshire NG13 8JY England to 27 Market Place Bingham Nottingham NG13 8AN on 2024-01-26

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

11/12/2311 December 2023 Change of share class name or designation

View Document

07/12/237 December 2023 Particulars of variation of rights attached to shares

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-06

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Director's details changed for Mr Sean Reddington on 2023-07-27

View Document

28/07/2328 July 2023 Change of details for Mr Sean Reddington as a person with significant control on 2023-07-27

View Document

28/07/2328 July 2023 Registered office address changed from The Barn 61 Caythorpe Road Caythorpe Nottingham NG14 7EB England to 27 Market Place Bingham Nottingham Nottinghamshire NG13 8JY on 2023-07-28

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

05/10/215 October 2021 Director's details changed for Mr Sean Reddington on 2021-09-28

View Document

05/10/215 October 2021 Change of details for Mr Sean Reddington as a person with significant control on 2021-09-28

View Document

10/08/2110 August 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Particulars of variation of rights attached to shares

View Document

06/08/216 August 2021 Change of share class name or designation

View Document

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

View Accounts

17/03/2117 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 6B OLDKNOWS FACTORY ST. ANNS HILL ROAD NOTTINGHAM NG3 4GN ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

08/10/198 October 2019 CESSATION OF ANTHONY REDDINGTON AS A PSC

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN REDDINGTON

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR SEAN REDDINGTON

View Document

25/09/1925 September 2019 ADOPT ARTICLES 12/09/2019

View Document

25/09/1925 September 2019 SUB-DIVISION 12/09/19

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY REDDINGTON

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109882770001

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 63 NAPIER STREET SHEFFIELD SOUTH YORKSHIRE S11 8HA ENGLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 2 ASHGATE ROAD CHESTERFIELD S40 4AA UNITED KINGDOM

View Document

29/09/1729 September 2017 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