UKBizDB.co.uk

BIRMINGHAM TECH WEEK CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Icentrum, Holt Street, Birmingham, England, B7 4BP

Director16 March 2022Active
Icentrum, Holt Street, Birmingham, England, B7 4BP

Director07 August 2019Active
Icentrum, Holt Street, Birmingham, England, B7 4BP

Director07 August 2019Active
Icentrum, Holt Street, Birmingham, England, B7 4BP

Director25 September 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director20 September 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director07 August 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director07 August 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director07 August 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director07 August 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director07 August 2019Active
21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (Kim Leary), Birmingham, England, B1 3HS

Director07 August 2019Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Address

Change registered office address company with date old address new address.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-17Resolution

Resolution.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Change account reference date company current extended.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.