TULIP UPTON LANE DEVELOPMENT LTD

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-06-30 to 2024-03-31

View Document

17/04/2417 April 2024 Registration of charge 108124180008, created on 2024-03-28

View Document

16/04/2416 April 2024 Registration of charge 108124180007, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF England to Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London E14 9TW on 2023-09-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

21/10/2121 October 2021 Registration of charge 108124180006, created on 2021-10-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIDDHARTH MAHAJAN

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

20/11/1920 November 2019 CESSATION OF SIDDHARTH MAHAJAN AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKITA KEWAL MAHAJAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS NIKKITA KEWAL MAHAJAN

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108124180005

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108124180004

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR VARUN CHADHA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR VARUN CHADHA

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108124180003

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108124180002

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108124180001

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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