- Company Overview for BIRMINGHAM TECH CIC (12142813)
- Filing history for BIRMINGHAM TECH CIC (12142813)
- People for BIRMINGHAM TECH CIC (12142813)
- More for BIRMINGHAM TECH CIC (12142813)
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) |
---|---|---|---|
04 Jan 2024 | AA | Total exemption full accounts made up to 30 December 2022 | |
31 Oct 2023 | TM01 | Termination of appointment of Qasim Majid as a director on 31 October 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
08 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
30 Jul 2022 | AD01 | Registered office address changed from 21B, 57 Frederick St, Birmingham B1 3HS 21B, 57 Frederick Street Squibble (Kim Leary) Birmingham B1 3HS England to Icentrum Holt Street Birmingham B7 4BP on 30 July 2022 | |
16 Mar 2022 | AP01 | Appointment of Mr Christopher Michael Blackwell as a director on 16 March 2022 | |
15 Mar 2022 | TM01 | Termination of appointment of Joel Graham Blake as a director on 2 March 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
01 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
20 May 2021 | PSC07 | Cessation of Yiannis Kyriacos Maos as a person with significant control on 3 March 2021 | |
19 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | PSC01 | Notification of Yiannis Kyriacos Maos as a person with significant control on 3 March 2021 | |
03 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 March 2021 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
20 Aug 2020 | CH01 | Director's details changed for Mr Qasam Majid on 20 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Mark Michael O'sullivan as a director on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Stuart David Wood as a director on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Naomi Helen Watts as a director on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Paul Martin Cadman as a director on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Daniel Peter Archer as a director on 12 August 2020 | |
31 Jul 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 December 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from 27 Lincoln Croft Shenstone Lichfield WS14 0nd United Kingdom to 21B, 57 Frederick St, Birmingham B1 3HS 21B, 57 Frederick Street Squibble (Kim Leary) Birmingham B1 3HS on 31 July 2020 |