MAVERIC NXT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTermination of appointment of Venkatraman Gopalasamudram Srinivasan as a secretary on 2025-06-06

View Document

23/06/2523 June 2025 NewAppointment of Santhoshi Nagarajan as a secretary on 2025-06-06

View Document

07/05/257 May 2025 Accounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Register inspection address has been changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Termination of appointment of Venkatesh Padmanabhachari as a secretary on 2023-02-24

View Document

09/03/239 March 2023 Director's details changed for Ranga Reddy Indupuri on 2023-02-23

View Document

05/03/235 March 2023 Director's details changed for Subramanian Nurani Neelakantan on 2023-02-24

View Document

05/03/235 March 2023 Termination of appointment of Mahesh Velliyur Nott as a director on 2023-02-24

View Document

05/03/235 March 2023 Appointment of Venkatraman Gopalasamudram Srinivasan as a secretary on 2023-02-24

View Document

05/03/235 March 2023 Appointment of Venkatesh Padmanabhachari as a director on 2023-02-24

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

08/01/228 January 2022 Accounts for a small company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/08/2013 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 Registered office address changed from , 5 Laybourne House, Admirals Way, Docklands, London, E14 9XL to 5 Laybourne House, Admirals Way Docklands London E14 9UH on 2019-07-19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 5 LAYBOURNE HOUSE ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

01/04/191 April 2019 COMPANY NAME CHANGED MAVERIC TESTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

29/08/1829 August 2018 SECRETARY'S CHANGE OF PARTICULARS / VENKATASH PADMANABHACHARI / 24/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RANGA REDDY / 24/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH VELLIYUR NOTT / 24/08/2018

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 13 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/01/156 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RANGA REDDY / 13/10/2009

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH VELLIYUR NOTT / 13/10/2009

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUBRAMANIAN NURANI NEELAKANTAN / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHESH VELLIYUR NOTT / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANGA REDDY / 01/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 PREVSHO FROM 31/12/2008 TO 31/03/2008

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 26 BARNSDALE AVENUE DOCKLANDS LONDON E14 9WR

View Document

04/05/074 May 2007

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FIRST GAZETTE

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: C/O N D MEHTA & CO MARLBOROUGH HOUSE 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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