- Company Overview for INSPIRIT TULIP MIDCO LIMITED (14290609)
- Filing history for INSPIRIT TULIP MIDCO LIMITED (14290609)
- People for INSPIRIT TULIP MIDCO LIMITED (14290609)
- Charges for INSPIRIT TULIP MIDCO LIMITED (14290609)
- More for INSPIRIT TULIP MIDCO LIMITED (14290609)
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
|
|
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 23 April 2024
|
|
06 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 23 April 2024
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2023 | CERTNM |
Company name changed inspirit holdco 16 LIMITED\certificate issued on 07/02/23
|
|
06 Feb 2023 | TM01 | Termination of appointment of William Stamp as a director on 1 February 2023 |