TULIPANA.CO.UK LTD

Company Documents

DateDescription
11/01/2211 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

22/12/2122 December 2021 Application to strike the company off the register

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/01/2118 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CESSATION OF CLAIRE ELIZABETH COARD AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/04/1930 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

20/02/1820 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH COARD / 08/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH COARD

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O MRS. CLAIRE COARD 11 BROOKFIELD HIGHWORTH SWINDON WILTSHIRE SN6 7HY ENGLAND

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR TONI RYDER

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM WESTROP FARMHOUSE WESTROP HIGHWORTH WILTSHIRE SN6 7HJ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH COARD / 03/09/2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/06/142 June 2014 24/09/13 STATEMENT OF CAPITAL GBP 200

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS TONI JEAN RYDER

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUGHES

View Document

24/08/1124 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/08/115 August 2011 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