Advanced company searchLink opens in new window

TULIP HOLDCO LIMITED

Company number 10445248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2023 AD02 Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Tmf Administration Services Limited 13th Floor One Angel Court London EC2R 7HJ
16 Nov 2023 AD01 Registered office address changed from 3rd Floor Golden House 30 Great Pulteney Street London W1F 9NN United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 16 November 2023
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
12 Oct 2023 AP01 Appointment of Liam Michael Healy as a director on 22 September 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
08 Mar 2023 TM01 Termination of appointment of Richard Spencer Earnshaw as a director on 2 March 2023
08 Mar 2023 AP01 Appointment of William Finlay Hallam Holmes as a director on 2 March 2023
01 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 278,446,466.44
07 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 181,170,868.42
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
05 Aug 2021 PSC05 Change of details for Fe Topco Limited as a person with significant control on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from 2/F Golden House 30 Great Pulteney Street London W1F 9NN United Kingdom to 3rd Floor Golden House 30 Great Pulteney Street London W1F 9NN on 5 August 2021
10 Jul 2021 AA Accounts for a small company made up to 31 December 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 151,170,868.42
21 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
15 Jul 2020 AA Accounts for a small company made up to 31 December 2019
21 May 2020 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
21 May 2020 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
03 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 PSC05 Change of details for Fe Topco Limited as a person with significant control on 9 July 2019
11 Jul 2019 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 2/F Golden House 30 Great Pulteney Street London W1F 9NN on 11 July 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 147,558,368.42