Advanced company searchLink opens in new window

PROJECT TULIP TOPCO LIMITED

Company number 10162094

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)
17 Jul 2018 TM01 Termination of appointment of Jose Jesus Rodriguez Cesenaj as a director on 13 July 2018
17 Jul 2018 TM01 Termination of appointment of Dominic Stefan Dalli as a director on 13 July 2018
17 Jul 2018 AP03 Appointment of Dawn Gail Sherman as a secretary on 13 July 2018
17 Jul 2018 AP01 Appointment of Derek Everett Feagans as a director on 13 July 2018
17 Jul 2018 AP01 Appointment of Robert Hugh Chestnut as a director on 13 July 2018
17 Jul 2018 AP01 Appointment of Dawn Gail Sherman as a director on 13 July 2018
17 Jul 2018 MR04 Satisfaction of charge 101620940001 in full
17 Jul 2018 MR04 Satisfaction of charge 101620940002 in full
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with updates
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • EUR 511,833
04 May 2018 AA Group of companies' accounts made up to 31 December 2016
30 Jan 2018 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
17 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • EUR 441,333
24 Apr 2017 AP01 Appointment of Mr Graham Carvell Love as a director on 26 August 2016
04 Jan 2017 MR01 Registration of charge 101620940002, created on 29 December 2016
21 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • EUR 122,833
23 Jun 2016 AP01 Appointment of Mr Arjen Huijs as a director on 20 May 2016
23 Jun 2016 AP01 Appointment of Mr Andreas Gerardus Cornelis Johannes Van De Sande as a director on 20 May 2016
14 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Each of the 1280 ordinary shares of £1 each in the capital of the company having the same rights and being subject to the restrictions set out in the articles of association. 20/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2016 AD01 Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Friary Court 13-21 High Street Guildford Surrey GU1 3DL on 1 June 2016
31 May 2016 AP01 Appointment of Mr Dominic Stefan Dalli as a director on 20 May 2016