MUSEUM OF ARCHITECTURE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/02/2515 February 2025 Termination of appointment of Tyen Lee Masten as a director on 2024-08-29

View Document

15/02/2515 February 2025 Termination of appointment of Melodie Leung as a director on 2024-02-26

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Melissa Florence Woolford as a director on 2023-09-01

View Document

06/02/246 February 2024 Termination of appointment of Melissa Florence Woolford as a secretary on 2023-09-01

View Document

10/10/2310 October 2023 Termination of appointment of Geoff Woolford as a director on 2023-09-01

View Document

14/07/2314 July 2023 Termination of appointment of James Harvey as a director on 2023-07-10

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Termination of appointment of Catherine Annie Pease as a director on 2022-03-31

View Document

15/02/2315 February 2023 Secretary's details changed for Melissa Florence Woolford on 2021-11-28

View Document

15/02/2315 February 2023 Termination of appointment of Josef Hargrave as a director on 2022-11-10

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Mr Christopher Hildrey on 2019-10-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/02/2214 February 2022 Appointment of Miss Sana Tabassum as a director on 2022-01-31

View Document

04/01/224 January 2022 Termination of appointment of Norma Adrienne Dove-Edwin as a director on 2021-12-05

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Appointment of Dr Geoff Woolford as a director on 2016-11-01

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 14 ENNISMORE GARDENS MEWS LONDON SW7 1HY ENGLAND

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 21 MONTPELIER STREET LONDON SW7 1HF ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA FLORENCE WOOLFORD / 01/08/2015

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 16D QUEENS GARDENS LONDON W2 3BA

View Document

08/02/168 February 2016 01/02/16 NO MEMBER LIST

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MELISSA FLORENCE WOOLFORD / 01/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/02/151 February 2015 01/02/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 01/02/14 NO MEMBER LIST

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER PICOV

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE GONFARD

View Document

01/10/131 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/10/131 October 2013 ADOPT ARTICLES 25/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 NE01

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED MOA COLLABORATIVE CERTIFICATE ISSUED ON 12/09/13

View Document

30/08/1330 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1330 August 2013 CHANGE OF NAME 23/08/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 01/02/13 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 CURRSHO FROM 28/02/2013 TO 30/09/2012

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company