Advanced company searchLink opens in new window

QUEER BRITAIN MUSEUM LTD

Company number 11253032

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Jul 2023 CH01 Director's details changed for Mr Krishna Omkar on 13 July 2023
11 May 2023 CH01 Director's details changed for Ms Lisa Power on 11 May 2023
11 May 2023 CH01 Director's details changed for Mr Ian Nigel Mehrtens on 11 May 2023
29 Mar 2023 AP01 Appointment of Mr Dan Hoang Le Vo as a director on 29 March 2023
20 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 AD01 Registered office address changed from C/O Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS United Kingdom to Queer Britain 2 Granary Square London N1C 4BH on 13 December 2022
17 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 AP01 Appointment of Ms Antonia Denise Belcher as a director on 11 November 2021
12 Nov 2021 AP01 Appointment of Mr Robert Taylor as a director on 11 November 2021
15 Sep 2021 CH01 Director's details changed for Mrs Katy Ashton on 15 September 2021
15 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jan 2021 TM01 Termination of appointment of Elizabeth Bingham as a director on 4 January 2021
09 Nov 2020 AP01 Appointment of Mr Krishna Omkar as a director on 5 November 2020
14 Aug 2020 AP01 Appointment of Mrs Katy Ashton as a director on 13 August 2020
11 May 2020 AP01 Appointment of Ms Anjum Farnaz Mouj as a director on 7 May 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 PSC08 Notification of a person with significant control statement
09 Dec 2019 PSC07 Cessation of Lisa Power as a person with significant control on 3 December 2019