Advanced company searchLink opens in new window

INSPIRIT TULIP MIDCO LIMITED

Company number 14290609

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)
06 Dec 2024 AA Full accounts made up to 31 March 2024
03 Sep 2024 CH01 Director's details changed for Mr Albert Farrant on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Ms Dianne Travis on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Mr Paul Stephen Youens on 2 September 2024
03 Sep 2024 CH01 Director's details changed for Mr Stuart Wilson on 2 September 2024
03 Sep 2024 PSC05 Change of details for Inspirit Tulip Topco Limited as a person with significant control on 2 September 2024
03 Sep 2024 AD01 Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 2 Babmaes Street London SW1Y 6HD on 3 September 2024
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 4,100,983
13 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 4,100,955
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 4,100,983
02 Apr 2024 CH01 Director's details changed for Mr Paul Stephen Youens on 19 June 2023
14 Feb 2024 MR01 Registration of charge 142906090002, created on 5 February 2024
30 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 22/11/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2023 MA Memorandum and Articles of Association
21 Dec 2023 AA Full accounts made up to 31 March 2023
15 Sep 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
24 Aug 2023 PSC05 Change of details for Inspirit Holdco 17 Limited as a person with significant control on 6 February 2023
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 SH08 Change of share class name or designation
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 4,100,940
07 Feb 2023 CERTNM Company name changed inspirit holdco 16 LIMITED\certificate issued on 07/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
06 Feb 2023 TM01 Termination of appointment of William Stamp as a director on 1 February 2023