THRUVISION GROUP PLC

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-11-13

View Document

31/10/2431 October 2024 Termination of appointment of Colin Michael Evans as a director on 2024-10-31

View Document

03/10/243 October 2024 Resolutions

View Document

11/07/2411 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-04-29

View Document

25/07/2325 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

09/06/239 June 2023 Registration of charge 071495470005, created on 2023-06-08

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

03/01/233 January 2023 Termination of appointment of John Andrew Woollhead as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Mrs Hannah Victoria Platt as a secretary on 2023-01-01

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

10/10/2210 October 2022 Appointment of Mrs Victoria Jane Balchin as a director on 2022-10-01

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

04/04/224 April 2022 Appointment of Mrs Katrina Lesley Nurse as a director on 2022-04-01

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

07/12/217 December 2021 Termination of appointment of Paul Ronald Taylor as a director on 2021-09-28

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

03/10/213 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

25/10/1925 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1910 October 2019 25/09/19 STATEMENT OF CAPITAL GBP 1454541.18

View Document

02/10/192 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1920 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LINDSAY

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ADRIAN CROCKETT

View Document

04/03/194 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF PSC STATEMENT ON 26/08/2017

View Document

03/10/183 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1821 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 1617665.18

View Document

03/08/183 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/08/183 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 INTERIM ACCOUNTS MADE UP TO 01/05/18

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1814424.24

View Document

01/05/181 May 2018 REDUCTION OF ISSUED CAPITAL

View Document

01/05/181 May 2018 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/04/1811 April 2018 SHARE PREMIUM A/C & CAPITAL REDEMPTION RESERVE BE CANCELLED 28/03/2018

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR IAN ALEXANDER ROBERTSON LINDSAY

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

14/11/1714 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1714 November 2017 CHANGE OF NAME 26/10/2017

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071495470004

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071495470003

View Document

02/11/172 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071495470002

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZAK DOFFMAN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON COOPER

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED DIGITAL BARRIERS PLC CERTIFICATE ISSUED ON 31/10/17

View Document

31/10/1731 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD WALDREN

View Document

26/10/1726 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM CARGO WORKS 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071495470001

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071495470002

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071495470003

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071495470004

View Document

06/10/166 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/163 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 08/02/16 NO MEMBER LIST

View Document

05/02/165 February 2016 30/12/15 STATEMENT OF CAPITAL GBP 1814186.39

View Document

14/01/1614 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 ADOPT ARTICLES 21/09/2015

View Document

29/07/1529 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 953596.10

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071495470001

View Document

10/02/1510 February 2015 08/02/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 06/01/15 STATEMENT OF CAPITAL GBP 953142.81

View Document

19/01/1519 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1412 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MISS SHARON DENISE COOPER

View Document

12/02/1412 February 2014 08/02/14 NO MEMBER LIST

View Document

05/01/145 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 808870.16

View Document

26/11/1326 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1326 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/11/138 November 2013 04/11/13 STATEMENT OF CAPITAL GBP 798571.75

View Document

08/11/138 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1312 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 726847.61

View Document

26/07/1326 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1326 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE

View Document

12/02/1312 February 2013 08/02/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 726595.90

View Document

08/01/138 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BANKS

View Document

22/11/1222 November 2012 APPOINTMENT TERMINATED, DIRECTOR RUPERT KEELEY

View Document

07/09/127 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR BERNARD JOSEPH WALDREN

View Document

02/07/122 July 2012 04/05/12 STATEMENT OF CAPITAL GBP 655371.16

View Document

01/04/121 April 2012 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

20/03/1220 March 2012 08/02/12 NO MEMBER LIST

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE

View Document

16/08/1116 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 652825.00 05/08/11 STATEMENT OF CAPITAL EUR 1954.60

View Document

26/07/1126 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1126 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/03/118 March 2011 08/02/11 BULK LIST

View Document

17/01/1117 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1117 January 2011 04/03/10 STATEMENT OF CAPITAL GBP 265325.00

View Document

17/01/1117 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 652825.00

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR RUPERT KEELEY

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY COLIN EVANS

View Document

23/04/1023 April 2010 SECRETARY APPOINTED JOHN ANDREW WOOLLHEAD

View Document

22/03/1022 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED JOHN CHRISTOPHER BANKS

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1011 March 2010 04/03/10 STATEMENT OF CAPITAL GBP 265325.00

View Document

11/03/1011 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/1011 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/108 March 2010 22/02/2010

View Document

08/03/108 March 2010 22/02/10 STATEMENT OF CAPITAL GBP 5000000.00

View Document

08/03/108 March 2010 SUB-DIVISION 22/02/10

View Document

08/03/108 March 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/03/108 March 2010 CONSOLIDATION SUB-DIVISION 22/02/10

View Document

08/03/108 March 2010 SUBDIVISION OF SHARES 22/02/2010

View Document

08/03/108 March 2010 VARIATION OF RIGHTS 22/02/2010

View Document

23/02/1023 February 2010 APPLICATION COMMENCE BUSINESS

View Document

23/02/1023 February 2010 COMMENCE BUSINESS AND BORROW

View Document

16/02/1016 February 2010 COMPANY NAME CHANGED DBL2 PLC CERTIFICATE ISSUED ON 16/02/10

View Document

16/02/1016 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 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