MRI SOFTWARE EMEA LIMITED

01656218
9 KING STREET LONDON EC2V 8EA

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 accounts Annual Accounts 30 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 accounts Annual Accounts 34 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2021 accounts Annual Accounts 32 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2020 accounts Annual Accounts 28 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2019 accounts Annual Accounts 28 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2018 resolution Resolution 2 Buy now
02 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
18 Oct 2018 resolution Resolution 2 Buy now
18 Oct 2018 change-of-name Change Of Name Notice 2 Buy now
03 Oct 2018 accounts Annual Accounts 30 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Oct 2017 officers Appointment of director (Director Roman Telerman) 2 Buy now
23 Oct 2017 officers Appointment of director (Director Patrick Joseph Ghilani) 2 Buy now
23 Oct 2017 officers Appointment of director (Director John Adler Ensign) 2 Buy now
23 Oct 2017 officers Appointment of secretary (Secretary John Adler Ensign) 2 Buy now
23 Oct 2017 officers Appointment of director (Director Roman Telerman) 2 Buy now
20 Oct 2017 officers Termination of appointment of director (Ben Samuel Lerner) 1 Buy now
20 Oct 2017 officers Termination of appointment of director (David Harry Francis Makins) 1 Buy now
20 Oct 2017 officers Termination of appointment of director (John Cuppello) 1 Buy now
20 Oct 2017 officers Termination of appointment of secretary (David Harry Francis Makins) 1 Buy now
18 Oct 2017 officers Termination of appointment of director (Charles Lerner) 1 Buy now
20 Sep 2017 accounts Annual Accounts 25 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 auditors Auditors Resignation Company 1 Buy now
05 Aug 2016 accounts Annual Accounts 26 Buy now
19 Feb 2016 annual-return Annual Return 7 Buy now
17 Sep 2015 accounts Annual Accounts 21 Buy now
22 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jul 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 annual-return Annual Return 8 Buy now
18 Nov 2014 officers Change of particulars for director (Mr Benjamin Samuel Lerner) 2 Buy now
15 Aug 2014 accounts Annual Accounts 21 Buy now
23 May 2014 mortgage Registration of a charge 26 Buy now
07 Apr 2014 officers Appointment of director (Mr. Benjamin Samuel Lerner) 2 Buy now
25 Feb 2014 annual-return Annual Return 6 Buy now
09 Sep 2013 accounts Annual Accounts 20 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
21 Nov 2012 mortgage Particulars of a mortgage or charge 11 Buy now
14 Aug 2012 accounts Annual Accounts 20 Buy now
17 Feb 2012 annual-return Annual Return 6 Buy now
29 Jul 2011 accounts Annual Accounts 20 Buy now
24 Feb 2011 annual-return Annual Return 6 Buy now
16 Aug 2010 accounts Annual Accounts 21 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
29 Sep 2009 accounts Annual Accounts 19 Buy now
11 May 2009 officers Appointment terminated director barbara gregory 1 Buy now
05 Apr 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
04 Sep 2008 accounts Annual Accounts 19 Buy now
29 Jul 2008 annual-return Return made up to 14/02/08; full list of members; amend 8 Buy now
23 Jun 2008 address Registered office changed on 23/06/2008 from, 4-6 dukes road, london, WC1H 9AD 1 Buy now
20 Feb 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 18 Buy now
27 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
07 Mar 2007 annual-return Return made up to 14/02/07; full list of members 3 Buy now
06 Mar 2007 officers Director's particulars changed 1 Buy now
14 Feb 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Aug 2006 accounts Annual Accounts 16 Buy now
08 Mar 2006 annual-return Return made up to 14/02/06; full list of members 3 Buy now
08 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Mar 2006 officers Director's particulars changed 1 Buy now
04 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Nov 2005 capital Declaration of assistance for shares acquisition 9 Buy now
02 Nov 2005 capital Declaration of assistance for shares acquisition 9 Buy now
02 Nov 2005 capital Declaration of assistance for shares acquisition 9 Buy now
02 Nov 2005 capital Declaration of assistance for shares acquisition 9 Buy now
25 Oct 2005 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
25 Oct 2005 address Registered office changed on 25/10/05 from: third floor dexter house, 2 royal mint court, london EC3N 4QN 1 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2005 officers New director appointed 2 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
19 Oct 2005 mortgage Particulars of mortgage/charge 6 Buy now
26 Sep 2005 accounts Annual Accounts 16 Buy now
24 May 2005 accounts Annual Accounts 17 Buy now
28 Feb 2005 annual-return Return made up to 14/02/05; full list of members 7 Buy now
01 Feb 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
13 Dec 2004 officers Director resigned 1 Buy now
04 Nov 2004 address Registered office changed on 04/11/04 from: 26 king street, london, WC2E 8JE 1 Buy now
09 Mar 2004 annual-return Return made up to 14/02/04; full list of members 8 Buy now
29 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2003 officers Secretary resigned 1 Buy now
29 Sep 2003 officers Director resigned 1 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
22 Jul 2003 accounts Annual Accounts 19 Buy now
28 Feb 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
09 Sep 2002 accounts Annual Accounts 21 Buy now