- Company Overview for TULIP HOLDCO LIMITED (10445248)
- Filing history for TULIP HOLDCO LIMITED (10445248)
- People for TULIP HOLDCO LIMITED (10445248)
- Registers for TULIP HOLDCO LIMITED (10445248)
- More for TULIP HOLDCO LIMITED (10445248)
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
|
|
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
|
|
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
|
|
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
|