THRIVING LONDON - History of Changes


DateDescription
2024-04-06 delete source_ip 172.67.180.26
2024-04-06 delete source_ip 104.21.75.181
2024-04-06 insert source_ip 92.205.168.193
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-08 delete person Teodora Miscov
2023-02-08 insert person Kate Muir
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20 insert ceo Mark Mulligan
2022-09-20 delete person Ben Mulligan
2022-09-20 delete person Max Gooding
2022-09-20 insert person Laura Willis
2022-09-20 insert person Priscilla Winter
2022-09-20 insert person Ryan Hargreaves
2022-09-20 insert person Teodora Miscov
2022-09-20 update person_title Mark Mulligan: Coach; Executive; Founder => CEO; Founder
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-05 insert person Gwyn Thomas
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06 delete coo Sarah Bridges
2021-09-06 update person_title Sarah Bridges: Operations Director => Executive Coach & Operations Director
2021-04-23 insert alias Thriving London Limited
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-01 delete person Kirsty Mulligan
2021-02-01 delete source_ip 104.27.158.175
2021-02-01 delete source_ip 104.27.159.175
2021-02-01 insert person Ben Mulligan
2021-02-01 insert source_ip 104.21.75.181
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-30 insert person Leon Taylor
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 insert founder Mark Mulligan
2020-06-29 delete source_ip 46.32.240.45
2020-06-29 insert person Jalpa Lai
2020-06-29 insert person Max Gooding
2020-06-29 insert person Natasha Chivers
2020-06-29 insert source_ip 172.67.180.26
2020-06-29 insert source_ip 104.27.158.175
2020-06-29 insert source_ip 104.27.159.175
2020-06-29 update person_description Mark Mulligan => Mark Mulligan
2020-06-29 update person_title Mark Mulligan: null => Coach; Executive; Founder
2020-05-29 insert contact_pages_linkeddomain thriving.courses
2020-05-29 insert index_pages_linkeddomain thriving.courses
2020-05-29 insert management_pages_linkeddomain thriving.courses
2020-05-29 insert terms_pages_linkeddomain thriving.courses
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-22 delete contact_pages_linkeddomain thriving.courses
2019-12-22 delete index_pages_linkeddomain thriving.courses
2019-12-22 delete management_pages_linkeddomain thriving.courses
2019-12-22 delete terms_pages_linkeddomain thriving.courses
2019-12-22 insert address 69 Caledonian Road, London, N1 9BT
2019-12-22 insert contact_pages_linkeddomain mailchimp.com
2019-12-22 insert index_pages_linkeddomain mailchimp.com
2019-11-14 insert terms_pages_linkeddomain thriving.courses
2019-04-19 delete index_pages_linkeddomain themeforest.net
2019-04-19 delete index_pages_linkeddomain wordpress.org
2019-04-19 delete source_ip 94.136.40.103
2019-04-19 insert source_ip 46.32.240.45
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-08 delete address 9 MEDBURN STREET LONDON UNITED KINGDOM NW1 1RJ
2018-07-08 insert address 69 CALEDONIAN ROAD LONDON ENGLAND N1 9BT
2018-07-08 update registered_address
2018-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 9 MEDBURN STREET LONDON NW1 1RJ UNITED KINGDOM
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-04 update statutory_documents ARTICLES OF ASSOCIATION
2017-01-04 update statutory_documents ALTER ARTICLES 06/12/2016
2016-12-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-21 update accounts_last_madeup_date null => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-11-13 => 2017-12-31
2016-11-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON UNITED KINGDOM N20 0YZ
2016-08-07 insert address 9 MEDBURN STREET LONDON UNITED KINGDOM NW1 1RJ
2016-08-07 update registered_address
2016-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ UNITED KINGDOM
2016-03-13 insert sic_code 70210 - Public relations and communications activities
2016-03-13 update returns_last_madeup_date null => 2016-02-13
2016-03-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-22 update statutory_documents 13/02/16 FULL LIST
2015-04-08 update account_ref_day 28 => 31
2015-04-08 update account_ref_month 2 => 3
2015-03-09 update statutory_documents CURREXT FROM 28/02/2016 TO 31/03/2016
2015-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION