PROJECT TULIP TOPCO LIMITED

Company Documents

DateDescription
09/07/259 July 2025 New

View Document

09/07/259 July 2025 NewAudit exemption subsidiary accounts made up to 2023-12-31

View Document

09/07/259 July 2025 New

View Document

09/07/259 July 2025 New

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

16/12/2416 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

04/09/244 September 2024 Termination of appointment of Karl Deonanan as a director on 2024-08-28

View Document

04/09/244 September 2024 Termination of appointment of Karl Deonanan as a secretary on 2024-08-28

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/05/247 May 2024 Termination of appointment of Timothy Joseph Bauwens as a director on 2024-04-29

View Document

07/05/247 May 2024 Termination of appointment of Michael Stromberg as a director on 2024-04-29

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

30/10/2330 October 2023 Appointment of Chief Financial Officer Karl Deonanan as a secretary on 2023-10-27

View Document

27/10/2327 October 2023 Director's details changed for Karl Denonanan on 2023-10-27

View Document

23/10/2323 October 2023 Registration of charge 101620940010, created on 2023-10-13

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Dawn Gail Sherman as a secretary on 2023-07-15

View Document

24/07/2324 July 2023 Termination of appointment of Dawn Gail Sherman as a director on 2023-07-15

View Document

24/07/2324 July 2023 Appointment of Karl Denonanan as a director on 2023-07-15

View Document

04/05/234 May 2023 Full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Appointment of Mr Timothy Joseph Bauwens as a director on 2021-07-02

View Document

01/07/211 July 2021 Termination of appointment of Robert Hugh Chestnut as a director on 2021-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR JAN JOHANNES LUIJENDIJK

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREAS VAN DE SANDE

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARJEN HUIJS

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK FEAGANS

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101620940004

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101620940003

View Document

23/07/1823 July 2018 ADOPT ARTICLES 13/07/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM FRIARY COURT 13-21 HIGH STREET GUILDFORD SURREY GU1 3DL ENGLAND

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROPHARMA GROUP MIS HOLDINGS LIMITED

View Document

18/07/1818 July 2018 CESSATION OF SOVEREIGN CAPITAL PARTNERS LLP AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF GRAHAM CARVELL LOVE AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF BB SHELF 4 LLP AS A PSC

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED DEREK EVERETT FEAGANS

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101620940002

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED DAWN GAIL SHERMAN

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED ROBERT HUGH CHESTNUT

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DALLI

View Document

17/07/1817 July 2018 SECRETARY APPOINTED DAWN GAIL SHERMAN

View Document

17/07/1817 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101620940001

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOSE RODRIGUEZ CESENAJ

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 31/05/17 STATEMENT OF CAPITAL EUR 511833

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

04/05/184 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1830 January 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 17/05/17 STATEMENT OF CAPITAL EUR 441333

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR GRAHAM CARVELL LOVE

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101620940002

View Document

21/10/1621 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1613 July 2016 ADOPT ARTICLES 20/05/2016

View Document

23/06/1623 June 2016 20/05/16 STATEMENT OF CAPITAL EUR 122833

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ANDREAS GERARDUS CORNELIS JOHANNES VAN DE SANDE

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ARJEN HUIJS

View Document

14/06/1614 June 2016 ADOPT ARTICLES 20/05/2016

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 25 VICTORIA STREET LONDON SW1H 0EX UNITED KINGDOM

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101620940001

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR DOMINIC STEFAN DALLI

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company