- Company Overview for TULIP MIDCO LIMITED (10445413)
- Filing history for TULIP MIDCO LIMITED (10445413)
- People for TULIP MIDCO LIMITED (10445413)
- Charges for TULIP MIDCO LIMITED (10445413)
- Registers for TULIP MIDCO LIMITED (10445413)
- More for TULIP MIDCO LIMITED (10445413)
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) |
---|---|---|---|
05 Aug 2021 | AD01 | Registered office address changed from 2/F Golden House 30 Great Pulteney Street London W1F 9NN United Kingdom to 3rd Floor Golden House 30 Great Pulteney Street London W1F 9NN on 5 August 2021 | |
10 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
21 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Peter Christopher Little as a director on 16 September 2020 | |
10 Dec 2020 | AP01 | Appointment of Mr Hamish John Purdey as a director on 16 September 2020 | |
15 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
21 May 2020 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
21 May 2020 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
18 Dec 2019 | MR04 | Satisfaction of charge 104454130003 in full | |
16 Dec 2019 | MR01 | Registration of charge 104454130004, created on 13 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 2/F Golden House 30 Great Pulteney Street London W1F 9NN on 11 July 2019 | |
11 Jul 2019 | PSC05 | Change of details for Tulip Holdco Limited as a person with significant control on 9 July 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Peter Christopher Little as a director on 6 June 2019 | |
11 Jun 2019 | AP01 | Appointment of David Robert Pearce as a director on 6 June 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
29 Nov 2018 | MR01 | Registration of charge 104454130003, created on 15 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
19 Nov 2018 | MR04 | Satisfaction of charge 104454130001 in full | |
19 Nov 2018 | MR04 | Satisfaction of charge 104454130002 in full | |
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
16 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
24 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 |