TULIP BRIGHTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/11/247 November 2024 Change of details for Glen Cawdor Limited as a person with significant control on 2024-10-15

View Document

07/11/247 November 2024 Secretary's details changed for Mr Matheus Palazzo Aprile on 2024-10-15

View Document

07/11/247 November 2024 Registered office address changed from 3-4 Bower Terrace, Tonbridge Road, Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-11-07

View Document

16/05/2416 May 2024 Appointment of Mr Matheus Palazzo Aprile as a secretary on 2024-05-16

View Document

10/05/2410 May 2024 Termination of appointment of Charles Michael Firth as a director on 2024-03-10

View Document

10/05/2410 May 2024 Termination of appointment of Charles Michael Firth as a secretary on 2024-03-10

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/06/167 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / FELICE DE LUCA / 08/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLEN CALDERHEAD / 08/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/05/1320 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/06/1115 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL FIRTH / 01/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MICHAEL FIRTH / 01/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLEN CALDERHEAD / 01/12/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELICE DE LUCA / 01/12/2010

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

22/07/1022 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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