MINDMACHINE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 02720275 |
Category | Private Limited Company |
Incorporated | 04 Jun 1992 |
Age | 31 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MINDMACHINE ASSOCIATES LIMITED is an active private limited company with number 02720275. It was incorporated 31 years, 11 months, 17 days ago, on 04 June 1992. The company address is 36 Washington Terrace 36 Washington Terrace, Tyne And Wear, NE30 2HJ.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Termination director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Huskinson
Documents
Termination secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Huskinson
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 04 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 04 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-04
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-04
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: June Huskinson
Change date: 2010-06-04
Documents
Change person secretary company with change date
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-04
Officer name: June Huskinson
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Graham Dennis Huskinson
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin goodall
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 25/01/08 from: unit 69 hutton close crowther industrial estate washington tyne & wear NE38 0AH
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: 36 washington terrace north shields tyne & wear NE30 2HJ
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/01; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 16 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/98; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 14 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/97; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 29 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/03/97--------- £ si 1570@1=1570 £ ic 100/1670
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/96; full list of members
Documents
Accounts with accounts type small
Date: 18 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/95; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 08 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 04/06/94; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Nov 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363b
Description: Return made up to 04/06/93; full list of members
Documents
Legacy
Date: 25 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 28/11/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Nov 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
BIG CARS (SUDBURY) LIMIYED NORTHERN ROAD,SUDBURY,CO10 2XQ
Number: | 10764558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALPHA HOUSE 646C KINGSBURY ROAD,LONDON,NW9 9HN
Number: | 10144247 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSFIELD MILL,ROCHDALE,OL16 5RS
Number: | 11591488 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOT JUST NUMBERS LTD 5 CARRWOOD PARK,LEEDS,LS15 4LG
Number: | 05680654 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOW ROW SERVICE STATION,BRAMPTON,CA8 2JE
Number: | 09050939 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COCKERING ROAD,CANTERBURY,CT1 3UP
Number: | 11181854 |
Status: | ACTIVE |
Category: | Private Limited Company |