THRUVISION GROUP PLC

07149547
121 OLYMPIC AVENUE MILTON PARK, MILTON ABINGDON OX14 4SA

Documents

Documents
Date Category Description Pages
03 Oct 2024 resolution Resolution 3 Buy now
11 Jul 2024 accounts Annual Accounts 92 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 capital Return of Allotment of shares 3 Buy now
31 Oct 2023 capital Return of Allotment of shares 3 Buy now
12 Oct 2023 capital Return of Allotment of shares 3 Buy now
06 Oct 2023 resolution Resolution 3 Buy now
05 Sep 2023 capital Return of Allotment of shares 3 Buy now
09 Aug 2023 accounts Annual Accounts 94 Buy now
08 Aug 2023 capital Second Filing Capital Allotment Shares 4 Buy now
25 Jul 2023 capital Return of Allotment of shares 3 Buy now
28 Jun 2023 capital Return of Allotment of shares 3 Buy now
09 Jun 2023 mortgage Registration of a charge 16 Buy now
06 Mar 2023 capital Return of Allotment of shares 3 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 officers Termination of appointment of secretary (John Andrew Woollhead) 1 Buy now
03 Jan 2023 officers Appointment of secretary (Mrs Hannah Victoria Platt) 2 Buy now
06 Dec 2022 resolution Resolution 3 Buy now
10 Oct 2022 officers Appointment of director (Mrs Victoria Jane Balchin) 2 Buy now
06 Oct 2022 accounts Annual Accounts 95 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
06 May 2022 capital Return of Allotment of shares 4 Buy now
20 Apr 2022 capital Return of Allotment of shares 3 Buy now
15 Apr 2022 capital Return of Allotment of shares 3 Buy now
15 Apr 2022 officers Termination of appointment of director (Adrian Crockett) 1 Buy now
04 Apr 2022 capital Return of Allotment of shares 3 Buy now
04 Apr 2022 officers Appointment of director (Mrs Katrina Lesley Nurse) 2 Buy now
23 Feb 2022 capital Return of Allotment of shares 3 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 capital Return of Allotment of shares 3 Buy now
07 Dec 2021 officers Termination of appointment of director (Paul Ronald Taylor) 1 Buy now
07 Oct 2021 resolution Resolution 3 Buy now
03 Oct 2021 accounts Annual Accounts 95 Buy now
24 Aug 2021 officers Change of particulars for director (Mr Colin Michael Evans) 2 Buy now
14 May 2021 officers Appointment of director (Mr Richard John Amos) 2 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 capital Return of Allotment of shares 3 Buy now
05 Feb 2021 accounts Annual Accounts 88 Buy now
12 Nov 2020 officers Change of particulars for director (Mr Colin Michael Evans) 2 Buy now
02 Oct 2020 resolution Resolution 3 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2019 capital Return of purchase of own shares 3 Buy now
10 Oct 2019 capital Notice of cancellation of shares 6 Buy now
02 Oct 2019 resolution Resolution 3 Buy now
20 Aug 2019 accounts Annual Accounts 88 Buy now
01 May 2019 officers Appointment of director (Mr Adrian Crockett) 2 Buy now
01 May 2019 officers Termination of appointment of director (Ian Alexander Robertson Lindsay) 1 Buy now
04 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 08/02/2018 4 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
03 Oct 2018 resolution Resolution 2 Buy now
21 Aug 2018 capital Notice of cancellation of shares 6 Buy now
21 Aug 2018 capital Return of purchase of own shares 3 Buy now
03 Aug 2018 accounts Annual Accounts 104 Buy now
03 Aug 2018 resolution Resolution 1 Buy now
22 Jun 2018 accounts Annual Accounts 3 Buy now
01 May 2018 capital Statement of capital (Section 108) 3 Buy now
01 May 2018 capital Certificate Capital Reduction Issued Capital 1 Buy now
01 May 2018 capital Reduction of iss capital and minute (oc) 4 Buy now
11 Apr 2018 resolution Resolution 1 Buy now
05 Mar 2018 officers Appointment of director (Mr Ian Alexander Robertson Lindsay) 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
14 Nov 2017 resolution Resolution 3 Buy now
14 Nov 2017 resolution Resolution 1 Buy now
02 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Sharon Denise Cooper) 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Zak Doffman) 1 Buy now
31 Oct 2017 resolution Resolution 2 Buy now
31 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
26 Oct 2017 officers Termination of appointment of director (Bernard Joseph Waldren) 1 Buy now
26 Oct 2017 accounts Annual Accounts 100 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2016 mortgage Registration of a charge 58 Buy now
19 Oct 2016 mortgage Registration of a charge 32 Buy now
19 Oct 2016 mortgage Registration of a charge 12 Buy now
06 Oct 2016 resolution Resolution 2 Buy now
03 Oct 2016 accounts Annual Accounts 96 Buy now
21 Mar 2016 annual-return Annual Return 21 Buy now
05 Feb 2016 capital Return of Allotment of shares 12 Buy now
14 Jan 2016 resolution Resolution 2 Buy now
08 Oct 2015 accounts Annual Accounts 88 Buy now
05 Oct 2015 resolution Resolution 107 Buy now
05 Oct 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
29 Jul 2015 capital Return of Allotment of shares 10 Buy now
10 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 mortgage Registration of a charge 25 Buy now
10 Feb 2015 annual-return Annual Return 11 Buy now
20 Jan 2015 capital Return of Allotment of shares 10 Buy now
19 Jan 2015 resolution Resolution 2 Buy now
12 Aug 2014 resolution Resolution 2 Buy now
05 Aug 2014 accounts Annual Accounts 86 Buy now
07 Mar 2014 officers Appointment of director (Miss Sharon Denise Cooper) 2 Buy now
12 Feb 2014 annual-return Annual Return 9 Buy now
05 Jan 2014 capital Return of Allotment of shares 10 Buy now