This company is commonly known as Alphamind Solutions Ltd. The company was founded 8 years ago and was given the registration number 10065112. The firm's registered office is in BIRMINGHAM. You can find them at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ALPHAMIND SOLUTIONS LTD |
---|---|---|
Company Number | : | 10065112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Colmore Row, Birmingham, England, B3 2BH | Director | 16 March 2016 | Active |
C/O Colin Meager & Co, 8 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF | Corporate Secretary | 16 March 2016 | Active |
Mr Roland Christopher Spiers | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Colmore Row, Birmingham, England, B3 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2022-03-07 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Officers | Change corporate secretary company with change date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.