Advanced company searchLink opens in new window

BIRMINGHAM TECH CIC

Company number 12142813

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-02
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