THRIVEWELL GLOBAL LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-07 delete sic_code 47721 - Retail sale of footwear in specialised stores
2023-10-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2023-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-08-07 delete company_previous_name THE WEDDING DESIGN COMPANY LIMITED
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-07 insert company_previous_name DEVEREAUX DESIGNS LTD
2022-01-07 update name DEVEREAUX DESIGNS LTD => THRIVEWELL GLOBAL LIMITED
2021-12-09 update statutory_documents COMPANY NAME CHANGED DEVEREAUX DESIGNS LTD CERTIFICATE ISSUED ON 09/12/21
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARA LOUISE CUNNIFF / 23/04/2021
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-07 delete address 40 BLOOMSBURY WAY LONDON ENGLAND WC1A 2SE
2019-12-07 insert address 15 PIPERS COURT HOOLE CHESTER ENGLAND CH2 3JL
2019-12-07 update registered_address
2019-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-04-07 delete address 1 GIBRALTAR AVENUE GIBRALTAR AVENUE GILLINGHAM KENT ENGLAND ME7 5SS
2019-04-07 insert address 40 BLOOMSBURY WAY LONDON ENGLAND WC1A 2SE
2019-04-07 update registered_address
2019-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 1 GIBRALTAR AVENUE GIBRALTAR AVENUE GILLINGHAM KENT ME7 5SS ENGLAND
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2016-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-07 delete address 15 PIPERS COURT CHESTER CH2 3JL
2016-06-07 insert address 1 GIBRALTAR AVENUE GIBRALTAR AVENUE GILLINGHAM KENT ENGLAND ME7 5SS
2016-06-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-07 update registered_address
2016-05-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 15 PIPERS COURT CHESTER CH2 3JL
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-06 update statutory_documents 25/09/15 FULL LIST
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-10-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-09-29 update statutory_documents 25/09/14 FULL LIST
2014-02-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-01 update statutory_documents 25/09/13 FULL LIST
2013-06-23 delete sic_code 5142 - Wholesale of clothing and footwear
2013-06-23 insert sic_code 47721 - Retail sale of footwear in specialised stores
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2012-10-08 update statutory_documents 25/09/12 FULL LIST
2012-06-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-10 update statutory_documents 25/09/11 FULL LIST
2010-11-09 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-09-27 update statutory_documents 25/09/10 FULL LIST
2010-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA LOUISE CUNNIFF / 25/09/2010
2010-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN EDWARD CUNNIFF / 25/09/2010
2010-03-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 25/09/09 FULL LIST
2008-11-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 15 PIPERS COURT HOOLE CHESTER CH2 3JL
2008-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARA CUNNIFF / 02/10/2008
2008-10-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-10-06 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/07 FROM: C/O MAJ SEAN CUNNIFF 29 ARMOURED ENGINEER SQN 35 ENGINEER REGIMENT VIA LONDON BFPO22
2007-10-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 5 MANOR HOUSE ESTATE STANMORE MIDDLESEX HA7 2RB
2007-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-01 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06
2007-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/07 FROM: SECOND FLOOR LPL 145-157 ST JOHN STREET LONDON EC1V 4PY
2006-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-03 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-12-29 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-16 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-29 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-28 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-15 update statutory_documents COMPANY NAME CHANGED THE WEDDING DESIGN COMPANY LIMIT ED CERTIFICATE ISSUED ON 15/07/02
2001-10-03 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2000-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION