BIRMINGHAM TECH CIC

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mr Andrew Denzil Maurice Hague as a director on 2025-04-01

View Document

30/10/2430 October 2024 Termination of appointment of Parmjit Sheemar as a director on 2024-10-30

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

09/07/249 July 2024 Director's details changed for Mr Daniel Louis Campion on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Mrs Joanna Mary Birch as a director on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Ms Elizabeth Sally Lawal as a director on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Mr Jason Sahota as a director on 2024-07-01

View Document

09/07/249 July 2024 Appointment of Mr Daniel Louis Campion as a director on 2024-07-01

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2022-12-30

View Document

31/10/2331 October 2023 Termination of appointment of Qasim Majid as a director on 2023-10-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ARCHER

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK O'SULLIVAN

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART WOOD

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAOMI WATTS

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CADMAN

View Document

31/07/2031 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD WS14 0ND UNITED KINGDOM

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED PARMJIT SHEEMAR

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR DANIEL PETER ARCHER

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information