Advanced company searchLink opens in new window

MRI SOFTWARE LIMITED

Company number 03341304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: documents / personal interest 23/01/2025
31 Jan 2025 MA Memorandum and Articles of Association
27 Jan 2025 MR01 Registration of charge 033413040002, created on 24 January 2025
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 5 September 2024
  • GBP 67,996,560
19 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
21 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
13 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
04 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
27 Mar 2019 AD01 Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to 9 King Street London EC2V 8EA on 27 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 CH01 Director's details changed for Mr Roman Telerman on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr. Patrick Ghilani on 27 March 2019
27 Mar 2019 CH01 Director's details changed for Mr John Adler Ensign on 27 March 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
30 Nov 2017 AD01 Registered office address changed from Dashwood House Level 17, Dashwood House, Suite 1701 69 Old Broad Street London EC2M 1QS England to Augustine House 6a Austin Friars London EC2N 2HA on 30 November 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016