Advanced company searchLink opens in new window

THRIVE TRIBE GROUP LTD

Company number 08410862

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)
26 Mar 2024 MR04 Satisfaction of charge 084108620001 in full
01 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 20/02/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of subordination/cross company guarantee/debenture/ancillary documents/company business 20/02/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Feb 2024 MA Memorandum and Articles of Association
23 Feb 2024 MR01 Registration of charge 084108620002, created on 22 February 2024
14 Dec 2023 AP01 Appointment of Mr Brendan John Fatchett as a director on 1 December 2023
08 Dec 2023 AP01 Appointment of Mr Andrew Edward Brundle as a director on 1 December 2023
08 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
14 Nov 2023 AD01 Registered office address changed from Kesslers Building 1st Floor Office 11 Rick Roberts Way Stratford Greater London E15 2NF England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 14 November 2023
08 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
16 Jan 2023 AA Accounts for a small company made up to 31 March 2022
23 Aug 2022 MR01 Registration of charge 084108620001, created on 18 August 2022
21 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
21 Feb 2022 PSC07 Cessation of Tim Roberts as a person with significant control on 14 October 2021
21 Feb 2022 PSC02 Notification of Thrive Tribe Holdings Limited as a person with significant control on 14 October 2021
24 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
02 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Timothy Roberts on 20 February 2019
28 Feb 2019 PSC04 Change of details for Mr Tim Roberts as a person with significant control on 20 February 2019
28 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates