CATALYST TULIP MIDCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Notification of Project Catalyst Bidco Limited as a person with significant control on 2025-09-12 |
22/09/2522 September 2025 New | Cessation of Inspirit Tulip Topco Limited as a person with significant control on 2025-09-12 |
19/09/2519 September 2025 New | Memorandum and Articles of Association |
19/09/2519 September 2025 New | Resolutions |
17/09/2517 September 2025 New | Termination of appointment of Paul Stephen Youens as a director on 2025-09-12 |
17/09/2517 September 2025 New | Certificate of change of name |
17/09/2517 September 2025 New | Registered office address changed from 2 Babmaes Street London SW1Y 6HD England to Inspiro Learning Centre Rands Lane Armthorpe Doncaster DN3 3EW on 2025-09-17 |
17/09/2517 September 2025 New | Termination of appointment of Albert Farrant as a director on 2025-09-12 |
15/09/2515 September 2025 New | Full accounts made up to 2025-03-31 |
12/09/2512 September 2025 New | Registration of charge 142906090003, created on 2025-09-12 |
07/08/257 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-30 |
07/08/257 August 2025 New | Purchase of own shares. |
04/08/254 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
01/08/251 August 2025 New | Resolutions |
01/08/251 August 2025 New | Memorandum and Articles of Association |
10/06/2510 June 2025 | Director's details changed for Mr Stuart Wilson on 2025-01-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/02/2510 February 2025 | Satisfaction of charge 142906090001 in full |
06/12/246 December 2024 | Full accounts made up to 2024-03-31 |
03/09/243 September 2024 | Director's details changed for Mr Paul Stephen Youens on 2024-09-02 |
03/09/243 September 2024 | Change of details for Inspirit Tulip Topco Limited as a person with significant control on 2024-09-02 |
03/09/243 September 2024 | Registered office address changed from 105 Piccadilly London W1J 7NJ United Kingdom to 2 Babmaes Street London SW1Y 6HD on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Mr Stuart Wilson on 2024-09-02 |
03/09/243 September 2024 | Director's details changed for Ms Dianne Travis on 2024-09-02 |
03/09/243 September 2024 | Director's details changed for Mr Albert Farrant on 2024-09-02 |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-04-23 |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-04-23 |
06/06/246 June 2024 | Statement of capital following an allotment of shares on 2024-04-23 |
02/04/242 April 2024 | Director's details changed for Mr Paul Stephen Youens on 2023-06-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Registration of charge 142906090002, created on 2024-02-05 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
15/09/2315 September 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
24/08/2324 August 2023 | Change of details for Inspirit Holdco 17 Limited as a person with significant control on 2023-02-06 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Resolutions |
10/02/2310 February 2023 | Change of share class name or designation |
10/02/2310 February 2023 | Memorandum and Articles of Association |
08/02/238 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
07/02/237 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Appointment of Mr Stuart Wilson as a director on 2023-02-01 |
06/02/236 February 2023 | Termination of appointment of William Stamp as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Mr Paul Stephen Youens as a director on 2023-02-01 |
06/02/236 February 2023 | Appointment of Ms Dianne Travis as a director on 2023-02-01 |
03/02/233 February 2023 | Registration of charge 142906090001, created on 2023-02-01 |
More Company Information
Recently Viewed
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