Advanced company searchLink opens in new window

THE ABRAM WILSON FOUNDATION FOR CREATIVE ARTS

Company number 08313916

Filter by category

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
14 Jun 2024 AP03 Appointment of Mr Felix Howard James Andrew as a secretary on 1 June 2024
02 Apr 2024 PSC04 Change of details for Ms Sharan Jaswal as a person with significant control on 2 April 2024
16 Mar 2024 AP01 Appointment of Mr Simon James Marlow as a director on 19 February 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
25 Sep 2023 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Piccadilly Business Centre Unit C Aldow Enterprise Park Blackett Street Manchester M12 6AE on 25 September 2023
25 Sep 2023 TM02 Termination of appointment of Jennifer Margaret Cashman Wilson as a secretary on 31 August 2023
11 Jul 2023 CH03 Secretary's details changed for Jennifer Margaret Cashman Wilson on 11 July 2023
11 Jul 2023 CH03 Secretary's details changed for Jennifer Margaret Cashman Wilson on 11 July 2023
07 Mar 2023 CH01 Director's details changed for Ms Sharan Jaswal on 7 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Federico Guido Bolza on 7 March 2023
09 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CH01 Director's details changed for Ms Sharan Jaswal on 7 June 2022
20 Jun 2022 AP01 Appointment of Mr James Nicholas Emtage as a director on 7 June 2022
17 Jan 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 303 the Pill Box 115 Coventry Road London E2 6GH on 17 January 2022
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
13 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 AP01 Appointment of Ms Collette Jamie Philip as a director on 1 May 2021
14 May 2021 AP01 Appointment of Mrs Nana-Efua Lawson as a director on 1 May 2021
14 May 2021 TM01 Termination of appointment of Anna Corbett as a director on 1 May 2021
14 May 2021 PSC07 Cessation of Anna Corbett as a person with significant control on 22 April 2021
13 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates