This company is commonly known as Birmingham Tech Week Cic. The company was founded 4 years ago and was given the registration number 12142813. The firm's registered office is in BIRMINGHAM. You can find them at 21b, 57 Frederick St, Birmingham B1 3hs 21b, 57 Frederick Street, Squibble (kim Leary), Birmingham, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | BIRMINGHAM TECH WEEK CIC |
---|---|---|
Company Number | : | 12142813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2019 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21b, 57 Frederick St, Birmingham B1 3hs 21b, 57 Frederick Street, Squibble (kim Leary), Birmingham, England, B1 3HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Icentrum, Holt Street, Birmingham, England, B7 4BP | Director | 16 March 2022 | Active |
Icentrum, Holt Street, Birmingham, England, B7 4BP | Director | 07 August 2019 | Active |
Icentrum, Holt Street, Birmingham, England, B7 4BP | Director | 07 August 2019 | Active |
Icentrum, Holt Street, Birmingham, England, B7 4BP | Director | 25 September 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 20 September 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 07 August 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 07 August 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 07 August 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 07 August 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 07 August 2019 | Active |
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS | Director | 07 August 2019 | Active |
Mr Yiannis Kyriacos Maos | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Birmingham, England, B1 3HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Change account reference date company current extended. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.