Advanced company searchLink opens in new window

BIRMINGHAM GLOBAL LIMITED

Company number 01884230

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)
10 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
13 Nov 2023 TM01 Termination of appointment of Andrew William Foster as a director on 13 November 2023
03 May 2023 AA Full accounts made up to 31 July 2022
06 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
02 Aug 2022 AA Full accounts made up to 31 July 2021
04 Feb 2022 CS01 Confirmation statement made on 29 December 2021 with no updates
10 May 2021 AA Accounts for a small company made up to 31 July 2020
08 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
09 Dec 2020 AP01 Appointment of Jason Gregory as a director on 21 September 2020
09 Dec 2020 AP01 Appointment of Ailsa Maarit Chambers as a director on 21 September 2020
08 Dec 2020 AP01 Appointment of Vincent Chu as a director on 21 September 2020
08 Dec 2020 AP01 Appointment of Andrew Foster as a director on 21 September 2020
19 Aug 2020 AP03 Appointment of Dr Allan Scott Mckinley as a secretary on 21 July 2020
01 Jul 2020 TM02 Termination of appointment of Sonia Hussain as a secretary on 1 March 2020
07 Feb 2020 AA Full accounts made up to 31 July 2019
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
20 Sep 2019 AD01 Registered office address changed from Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B15 2SQ to Finance Office Edgbaston Birmingham B15 2TT on 20 September 2019
20 Sep 2019 AP03 Appointment of Mrs Sonia Hussain as a secretary on 16 September 2019
20 Sep 2019 TM02 Termination of appointment of James Thomas Latham Piggott as a secretary on 16 September 2019
14 Aug 2019 SH06 Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 484,000
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 SH03 Purchase of own shares.
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
06 Aug 2019 TM01 Termination of appointment of John Kaye Heath as a director on 1 August 2019
06 Aug 2019 TM01 Termination of appointment of Trevor Payne as a director on 1 August 2019