Advanced company searchLink opens in new window

MRI - DEVICES LIMITED

Company number 06314387

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)
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
27 Jul 2017 CH01 Director's details changed for Mr Paul Anthony Gibb on 27 July 2017
27 Jul 2017 CH01 Director's details changed for Mr Trevor David Furniss on 27 July 2017
27 Jul 2017 PSC04 Change of details for Mr Paul Anthony Gibb as a person with significant control on 27 July 2017
27 Jul 2017 PSC04 Change of details for Mr Trevor David Furniss as a person with significant control on 27 July 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 13
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 13
24 Jul 2014 CH01 Director's details changed for Mr Trevor David Furniss on 16 July 2014
24 Jul 2014 CH01 Director's details changed for Mr Mark Anthony Gordon on 16 July 2014
30 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
12 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011
30 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Mark Anthony Gordon on 16 July 2010
30 Jul 2010 CH01 Director's details changed for Paul Anthony Gibb on 16 July 2010