Advanced company searchLink opens in new window

THRIVING ABROAD LIMITED

Company number 08369028

Filter by category

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)
21 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
08 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Feb 2022 AD01 Registered office address changed from 1 Union Court Richmond TW9 1AA England to Second Floor 1 Church Terrace Richmond Surrey TW10 6SE on 11 February 2022
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
06 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
01 Sep 2020 AD01 Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA to 1 Union Court Richmond TW9 1AA on 1 September 2020
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
12 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
12 Jul 2017 TM01 Termination of appointment of Evelyn Margaret Simpson as a director on 23 May 2017
12 Jul 2017 PSC07 Cessation of Evelyn Margaret Simpson as a person with significant control on 23 May 2017
12 Jul 2017 AP01 Appointment of Mr Philip John Wiles as a director on 23 May 2017
21 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
22 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 CH03 Secretary's details changed for Louise Elizabeth Mary Wiles on 1 October 2015
22 Jan 2016 CH01 Director's details changed for Mrs Louise Elizabeth Mary Wiles on 1 October 2015