FOUNDATION FOR ART AND PSYCHOANALYSIS

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Professor Darian Leader on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Tarek Al Hasan on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Ms Camille Germanos Al Hasan on 2023-01-30

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Change of details for Mrs Camille Germanos Al Hasan as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Change of details for Mr Tarek Al Hasan as a person with significant control on 2022-02-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Tarek Al Hasan on 2022-02-01

View Document

16/02/2216 February 2022 Director's details changed for Ms Camille Germanos Al Hasan on 2022-02-01

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CAMILLE GERMANOS AL HASAN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAMILLE GERMANOS AL HASAN / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DARIAN LEADER / 04/02/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAREK AL HASAN / 30/01/2019

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDJA KLIKOVAC / 30/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR TAREK AL HASAN / 30/01/2019

View Document

06/12/186 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED PROFESSOR DARIAN LEADER

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH UNITED KINGDOM

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CAMILLE GERMANOS / 15/08/2016

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

03/01/183 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR FEDJA KLIKOVAC

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANOUCHKA GROSE

View Document

10/02/1610 February 2016 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