Advanced company searchLink opens in new window

THRIVE RENEWABLES PLC

Company number 02978651

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 14,092,725.5
20 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 14,031,357.5
14 Jan 2024 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 13,645,357.5
03 Jan 2024 MR01 Registration of charge 029786510018, created on 28 December 2023
08 Sep 2023 SH06 Cancellation of shares. Statement of capital on 31 July 2023
  • GBP 12,986,921
08 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
06 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 12,993,121
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to buy back shares 30/06/2023
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
24 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 12,882,315.5
20 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 12,277,375.5
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 12,227,375.5
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 11,486,465.5
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/22
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 11,436,465.5
11 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2022 TM01 Termination of appointment of Simon John Le Grys Roberts as a director on 29 June 2022
05 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
24 May 2022 AP01 Appointment of Mrs Joanna Louise Butlin as a director on 23 May 2022
25 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 July 2021
  • GBP 11,379,593.5
31 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share buyback 21/06/2021
13 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
28 May 2021 RP04AP01 Second filing for the appointment of Monika Lidia Paplaczyk as a director