Advanced company searchLink opens in new window

TULIP MIDCO LIMITED

Company number 10445413

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)
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
  • GBP 151,170,868.42
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
  • GBP 147,558,368.42
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
  • GBP 147,358,030.42
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 114,664,988.42
24 Jul 2018 AA Accounts for a small company made up to 31 December 2017