MRI DYNAMICS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

04/12/244 December 2024 Director's details changed for Mr Stephen Marsters on 2024-12-04

View Document

12/11/2412 November 2024 Change of details for Mrs Stephen Alan Marsters as a person with significant control on 2024-11-09

View Document

11/11/2411 November 2024 Registered office address changed from 4 New Cottages Middle Green Higham Bury St. Edmunds Suffolk IP28 6NY United Kingdom to 3 Queens Row Duxford Cambridge CB22 4RL on 2024-11-11

View Document

11/11/2411 November 2024 Cessation of Robert Spinks as a person with significant control on 2024-11-09

View Document

09/11/249 November 2024 Termination of appointment of Robert Spinks as a director on 2024-11-09

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Previous accounting period extended from 2024-02-28 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024

View Document

03/04/243 April 2024 Notification of Stephen Marsters as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Stephen Marsters as a person with significant control on 2024-04-03

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

09/02/239 February 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company