Advanced company searchLink opens in new window

THE FASHION AND TEXTILE MUSEUM

Company number 03223198

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 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
08 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
21 Jul 2021 TM01 Termination of appointment of Parin Bahl as a director on 1 July 2021
13 May 2021 AA Accounts for a dormant company made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
25 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 25 November 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
05 Jul 2019 AA Micro company accounts made up to 31 July 2018
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 May 2018 AA Micro company accounts made up to 31 July 2017
21 May 2018 AD01 Registered office address changed from C/O Zioge Smith Newham College of Further Education East Ham Campus High Street South London E6 6ER to Newham College of Further Education East Ham Campus High Street South London E6 6ER on 21 May 2018
21 May 2018 AP03 Appointment of Mrs Judith Nelson as a secretary on 12 February 2018
21 May 2018 TM02 Termination of appointment of Beryl Joyce Hughes as a secretary on 11 February 2018
14 Jan 2018 PSC03 Notification of Newham College as a person with significant control on 6 April 2016
16 Oct 2017 AP01 Appointment of Mr Paul Howard Stephen as a director on 13 October 2017
13 Oct 2017 TM01 Termination of appointment of Diane Gowland as a director on 13 October 2017
16 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates