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)
21 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with updates
15 Jul 2020 AA Accounts for a small company made up to 31 December 2019
03 Jul 2020 AP01 Appointment of Mr Hamish John Purdey as a director on 2 July 2020
03 Jul 2020 TM01 Termination of appointment of Peter Christopher Little as a director on 2 July 2020
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
18 Dec 2019 MR04 Satisfaction of charge 104456650006 in full
18 Dec 2019 MR04 Satisfaction of charge 104456650007 in full
18 Dec 2019 MR04 Satisfaction of charge 104456650005 in full
17 Dec 2019 MR01 Registration of charge 104456650010, created on 13 December 2019
17 Dec 2019 MR01 Registration of charge 104456650009, created on 13 December 2019
16 Dec 2019 MR01 Registration of charge 104456650008, created on 13 December 2019
11 Dec 2019 SH20 Statement by Directors
11 Dec 2019 SH19 Statement of capital on 11 December 2019
  • GBP 60,972,052.32
11 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
11 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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 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
11 Jul 2019 PSC05 Change of details for Tulip Midco Limited as a person with significant control on 9 July 2019
11 Jun 2019 CH01 Director's details changed for Mr Peter Christopher Little on 1 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Peter Christopher Little on 7 June 2019
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 140,972,052.32
29 Nov 2018 MR01 Registration of charge 104456650007, created on 15 November 2018
22 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates