Advanced company searchLink opens in new window

TULIP BIDCO LIMITED

Company number 10445665

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)
20 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 Group 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
06 Dec 2022 MR01 Registration of charge 104456650013, created on 6 December 2022
11 Nov 2022 TM01 Termination of appointment of Hamish John Purdey as a director on 28 October 2022
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 117,308,789.54
07 Sep 2022 AA Full accounts made up to 31 December 2021
11 Mar 2022 AP01 Appointment of Mr Antonie Pieter Van Tiggelen as a director on 11 March 2022
02 Feb 2022 MR01 Registration of charge 104456650012, created on 28 January 2022
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 20,033,191.52
09 Nov 2021 SH19 Statement of capital on 9 November 2021
  • GBP 1,000.00
09 Nov 2021 SH20 Statement by Directors
09 Nov 2021 CAP-SS Solvency Statement dated 05/11/21
09 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
01 Oct 2021 MR01 Registration of charge 104456650011, created on 20 September 2021
05 Aug 2021 PSC05 Change of details for Tulip Midco 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 Full accounts made up to 31 December 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 64,584,552.32