Advanced company searchLink opens in new window

TULIP TRADING LTD

Company number 06759033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2017 MR01 Registration of charge 067590330007, created on 26 May 2017
07 Jun 2017 MR01 Registration of charge 067590330008, created on 2 June 2017
06 Jun 2017 MR04 Satisfaction of charge 067590330005 in full
02 May 2017 MR01 Registration of charge 067590330006, created on 16 April 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
15 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
14 Feb 2017 AD01 Registered office address changed from C/O R Ball 23 Kings Avenue Stone Staffordshire ST15 8HD to Crowberry Cottage Crowberry Lane Barton Under Needwood Burton-on-Trent DE13 8AF on 14 February 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
28 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
07 Jul 2016 TM01 Termination of appointment of Robert Ball as a director on 1 July 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jun 2016 MR04 Satisfaction of charge 067590330004 in full
31 May 2016 MR01 Registration of charge 067590330005, created on 25 May 2016
26 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
11 Nov 2015 MR01 Registration of charge 067590330004, created on 10 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jul 2015 MR01 Registration of charge 067590330001, created on 23 July 2015
28 Jul 2015 MR01 Registration of charge 067590330003, created on 23 July 2015
15 May 2015 CH01 Director's details changed for Mr Oliver James Wassall on 15 May 2015
26 Nov 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 Nov 2014 CH01 Director's details changed for Mr Robert Ball on 26 November 2014
28 Aug 2014 AD01 Registered office address changed from Daytona House Amber Close Tamworth B77 4RP to C/O R Ball 23 Kings Avenue Stone Staffordshire ST15 8HD on 28 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2