THRIVE LEAVING CARE LTD - ROSSENDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-14 View Report
Accounts. Accounts type micro entity. 2023-10-03 View Report
Address. Old address: Ground Floor Front, 185 Audley Range Blackburn BB1 1th England. Change date: 2023-05-10. New address: Suite 20 Link 665 Business Centre Todd Hall Road Rossendale BB4 5HU. 2023-05-10 View Report
Change of name. Description: Company name changed zeta first LTD\certificate issued on 27/04/23. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2023-04-14 View Report
Accounts. Accounts type micro entity. 2022-09-21 View Report
Address. New address: Ground Floor Front, 185 Audley Range Blackburn BB1 1th. Change date: 2022-04-25. Old address: Hardmans Business Centre Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH England. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Accounts. Accounts type micro entity. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Accounts. Accounts type micro entity. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-04-14 View Report
Accounts. Accounts type micro entity. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Accounts. Accounts type micro entity. 2017-09-06 View Report
Address. Old address: Manchester Business Centre 60 Charles Street Manchester M1 7DF England. New address: Hardmans Business Centre Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH. Change date: 2017-04-28. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Address. Old address: Bank House Warwick Street Prestwich Manchester M25 3HN England. New address: Manchester Business Centre 60 Charles Street Manchester M1 7DF. Change date: 2016-03-21. 2016-03-21 View Report
Change of name. Description: Company name changed zeta marketing LTD\certificate issued on 15/09/15. 2015-09-15 View Report
Address. Old address: Business First Davyfield Road Blackburn BB1 2QY. New address: Bank House Warwick Street Prestwich Manchester M25 3HN. Change date: 2015-09-11. 2015-09-11 View Report
Accounts. Accounts type total exemption small. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Officers. Change date: 2015-04-14. Officer name: Mr Ziafat Ali. 2015-04-14 View Report
Change of name. Description: Company name changed optimus care services LIMITED\certificate issued on 14/04/15. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-04-06 View Report
Accounts. Accounts type dormant. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Address. Change date: 2014-04-14. Old address: Oswaldtwistle Mills Business Centre Pickup Street Oswaldtwistle BB5 0EY England. 2014-04-14 View Report
Incorporation. Incorporation company. 2013-01-14 View Report