Advanced company searchLink opens in new window

ALMAS ART FOUNDATION

Company number 12990359

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)
19 Nov 2024 AP01 Appointment of Mrs Kevsar Basak Tarman as a director on 1 January 2023
18 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
01 May 2024 TM01 Termination of appointment of Nadifa Mohamed as a director on 1 May 2024
01 May 2024 AP01 Appointment of Ms Nadifa Mohamed as a director on 1 May 2024
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30TH May 2024 under section 1088 of the Companies Act 2006
30 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Nov 2023 TM01 Termination of appointment of Michaela D'apretto as a director on 19 September 2023
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 TM01 Termination of appointment of Kevser Basak Tarman as a director on 20 December 2022
28 Feb 2023 AP01 Appointment of Mrs Michaela D'apretto as a director on 17 June 2022
02 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
18 Oct 2022 AP01 Appointment of Mrs Kevser Basak Tarman as a director on 7 October 2022
18 Oct 2022 TM01 Termination of appointment of Joshua Adam Alton as a director on 7 October 2022
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 AP01 Appointment of Mr Paul Andrew Bayliss as a director on 2 March 2022
09 Mar 2022 TM01 Termination of appointment of John Alexander Frederick Martin as a director on 2 March 2022
10 Feb 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
01 Nov 2021 AD01 Registered office address changed from 1-5 Cromwell Place London United Kingdom SW7 2JE to Somerset House Strand S62 London WC2R 1LA on 1 November 2021
01 Nov 2021 AP03 Appointment of Ms Lisa Mitchelson as a secretary on 4 August 2021
04 May 2021 PSC04 Change of details for Mr Farah Jirdeh Fonkenell as a person with significant control on 22 April 2021
29 Apr 2021 AD01 Registered office address changed from Addis Fine Art London 1-5 Cromwell Place London London SW7 2JE United Kingdom to 1-5 Cromwell Place London United Kingdom SW7 2JE on 29 April 2021
10 Mar 2021 MA Memorandum and Articles of Association