About

Registered Number: 06606333
Date of Incorporation: 30/05/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Alliance House, York Street, Bradford, West Yorkshire, BD8 0HR,

 

Established in 2008, Thrive Market Ltd have registered office in Bradford, West Yorkshire. We don't currently know the number of employees at this company. Zafir, Mohammed, Form 10 Directors Fd Ltd are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAFIR, Mohammed 30 May 2008 - 1
FORM 10 DIRECTORS FD LTD 30 May 2008 30 May 2008 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 26 February 2020
AA01 - Change of accounting reference date 04 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 01 June 2016
AA - Annual Accounts 29 February 2016
CERTNM - Change of name certificate 11 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 25 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
NEWINC - New incorporation documents 30 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.