TULIP MIDCO LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Registration of charge 104454130007, created on 2024-06-20

View Document

29/11/2329 November 2023 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Tmf Administration Services Limited 13th Floor One Angel Court London EC2R 7HJ

View Document

16/11/2316 November 2023 Registered office address changed from 3rd Floor Golden House 30 Great Pulteney Street London W1F 9NN United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-11-16

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

12/10/2312 October 2023 Appointment of Liam Michael Healy as a director on 2023-09-22

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Termination of appointment of Richard Spencer Earnshaw as a director on 2023-03-02

View Document

08/03/238 March 2023 Appointment of William Finlay Hallam Holmes as a director on 2023-03-02

View Document

11/11/2211 November 2022 Termination of appointment of Hamish John Purdey as a director on 2022-10-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

02/02/222 February 2022 Registration of charge 104454130006, created on 2022-01-28

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Statement of capital on 2021-11-09

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

01/10/211 October 2021 Registration of charge 104454130005, created on 2021-09-20

View Document

05/08/215 August 2021 Change of details for Tulip Holdco Limited as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 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 2021-08-05

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 SAIL ADDRESS CREATED

View Document

21/05/2021 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104454130003

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104454130004

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / TULIP HOLDCO LIMITED / 09/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR PETER CHRISTOPHER LITTLE

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED DAVID ROBERT PEARCE

View Document

18/02/1918 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 147558368.42

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104454130003

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104454130002

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104454130001

View Document

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 147358030.42

View Document

16/11/1816 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 114664988.42

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 52084922.24

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104454130002

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104454130001

View Document

15/02/1715 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 35232578.46

View Document

02/02/172 February 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

25/10/1625 October 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