THRIVE GLOBAL LIMITED

32 32 Swans Ghyll 32 32 Swans Ghyll, Forest Row, RN18 5PA, East Susses, England
StatusACTIVE
Company No.06256338
CategoryPrivate Limited Company
Incorporated23 May 2007
Age16 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

THRIVE GLOBAL LIMITED is an active private limited company with number 06256338. It was incorporated 16 years, 11 months, 15 days ago, on 23 May 2007. The company address is 32 32 Swans Ghyll 32 32 Swans Ghyll, Forest Row, RN18 5PA, East Susses, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: 6 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW

New address: 32 32 Swans Ghyll Priory Road Forest Row East Susses RN18 5PA

Change date: 2016-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: Flat 10 14 Frant Road Tunbridge Wells Kent TN2 5SN

New address: 6 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 38 Bryson Close Thorne Doncaster DN8 5GH

Change date: 2014-07-07

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Harrison

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Harrison

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-23

Officer name: Scott Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Harrison

Change date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 23 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-23

Officer name: Natalie Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 23 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.H.BOWKETT LIMITED

2 MARKET SQUARE,WORCESTERSHIRE,WR15 8BL

Number:00800919
Status:ACTIVE
Category:Private Limited Company

GRIMSMOUND INVESTMENTS LIMITED

8 KING CROSS STREET,HALIFAX,HX1 2SH

Number:08776965
Status:ACTIVE
Category:Private Limited Company

INTERCLEAN BUS SERVICES LIMITED

CHEVRON HOUSE,HILLINGDON,UB10 9PF

Number:04559266
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE COMMUNICATIONS LIMITED

BROWN MCLEOD LTD,SHEFFIELD,S10 2NH

Number:11952575
Status:ACTIVE
Category:Private Limited Company

MATT MUIR LTD

62 STAKES ROAD,WATERLOOVILLE,PO7 5NT

Number:10387953
Status:ACTIVE
Category:Private Limited Company

SIMON & CO SERVICES LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10860367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source