About

Registered Number: 03528399
Date of Incorporation: 17/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 10 Bagot Street, Liverpool, L15 0HT

 

Mindcode Technology Ltd was established in 1998. We don't know the number of employees at the business. Mindcode Technology Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, John Paul 20 March 1998 12 December 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 02 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 29 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH03 - Change of particulars for secretary 06 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 09 February 2003
AAMD - Amended Accounts 02 August 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 April 2001
225 - Change of Accounting Reference Date 08 March 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
287 - Change in situation or address of Registered Office 25 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.