This company is commonly known as Tulip Marine Parade Ltd. The company was founded 6 years ago and was given the registration number 11284336. The firm's registered office is in ILFORD. You can find them at 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TULIP MARINE PARADE LTD |
---|---|---|
Company Number | : | 11284336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Gabrielle House, 332-336 Perth Road, Ilford, Essex, England, IG2 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW | Director | 05 August 2020 | Active |
Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW | Director | 30 March 2023 | Active |
Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW | Director | 12 February 2019 | Active |
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF | Director | 09 July 2019 | Active |
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF | Director | 08 January 2019 | Active |
35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF | Director | 29 March 2018 | Active |
Mrs Nikkita Kewal Mahajan | ||
Notified on | : | 23 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tulip House , Amory Tower, 205 Marsh Wall , Canary Wharf, London, England, E14 9TW |
Nature of control | : |
|
Mr Siddharth Mahajan | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Incorporation | Memorandum articles. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.