TULIP HOLDINGS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

24/10/2424 October 2024 Registered office address changed from 29.5 to 30a Great Sutton Street London EC1V 0DU England to Castle Hill Insolvency Limited 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2024-10-24

View Document

05/03/245 March 2024 Group of companies' accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

03/03/233 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

30/11/2230 November 2022 Registered office address changed from 224/232 st John Street London EC1V 4QR to 29.5 to 30a Great Sutton Street London EC1V 0DU on 2022-11-30

View Document

04/05/224 May 2022 Group of companies' accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN MANCELL SMITH

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

16/01/1916 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR GRAHAM NEIL DAVIES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR IAN THOMAS DAVIDSON

View Document

09/01/189 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR SIMON BRUCE HOWDEN

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR KEITH THOMAS DONOVAN

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLYNN

View Document

02/03/172 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BELL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

28/01/1628 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

21/01/1421 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

10/03/1110 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 18/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 18/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CONWAY MANCELL SMITH / 18/03/2010

View Document

26/05/1026 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1026 May 2010 SUB-DIVISION 30/04/10

View Document

26/05/1026 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 4000.00

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

15/04/1015 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 09/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 09/01/2010

View Document

19/03/0919 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED JULIAN CONWAY MANCELL SMITH

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CONNEL TORLEY

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08

View Document

24/04/0724 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED BB SHELFCO LIMITED CERTIFICATE ISSUED ON 16/04/07

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 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