CIVIC SQUARE BIRMINGHAM CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mr Daniel James Blyden on 2025-02-07

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-10 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Director's details changed for Miss Imandeep Kaur on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

28/03/2328 March 2023 Director's details changed for Ms Nikki Bi on 2023-03-27

View Document

20/03/2320 March 2023 Appointment of Ms Nikki Bi as a director on 2023-03-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

10/02/2210 February 2022 Registered office address changed from 1 Burnaston Road Birmingham West Midlands B28 8DH England to Civic Square Birmingham Tubeworks, Canalside House Rotton Park Street Ladywood, Birmingham West Midlands B16 0AB on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from Civic Square Birmingham Tubeworks, Canalside House Rotton Park Street Ladywood, Birmingham West Midlands B16 0AB England to Civic Square Birmingham Tubeworks, Canalside House Rotton Park Street Birmingham West Midlands B16 0AB on 2022-02-10

View Document

02/02/222 February 2022 Termination of appointment of Andrew Reeve as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM WALKER BUILDING 58 OXFORD STREET BIRMINGHAM B5 5NR

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MS LOUISE BYNG

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR DANIEL JAMES BLYDEN

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOYJIT SARKAR

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL ZASTAWNY

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED IMPACT HUB BIRMINGHAM CIC CERTIFICATE ISSUED ON 10/01/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZASTAWNY / 09/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REEVE / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / IMPACT HUB VENTURES CIC / 09/09/2019

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

12/07/1812 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

05/11/155 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IMANDEEP KAUR / 23/02/2015

View Document

03/03/153 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/153 March 2015 ADOPT ARTICLES 22/01/2015

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 3 BULL LANE ST IVES CAMBRIDGESHIRE PE27 5AX

View Document

10/09/1410 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company