MAVERICK ASSETS LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewTermination of appointment of Vjaceslavs Kovalevskis as a director on 2025-09-12

View Document

11/09/2511 September 2025 NewRegistered office address changed from 7 Bell Yard London WC2A 2JR to Axholme House North Street Crowle Scunthorpe DN17 4NB on 2025-09-11

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from PO Box 4385 12520734 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-12-11

View Document

18/10/2418 October 2024 Registered office address changed to PO Box 4385, 12520734 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-18

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Notification of Vjaceslavs Kovallevskis as a person with significant control on 2023-08-29

View Document

02/09/232 September 2023 Director's details changed for Mr Vjaceslavs Kovalevskis on 2023-09-02

View Document

02/09/232 September 2023 Cessation of Alan Charles Jebson as a person with significant control on 2023-08-19

View Document

02/09/232 September 2023 Registered office address changed from Flat 6 Stopher House 90 Webber Street London SE1 0RE England to 7 Bell Yard London WC2A 2JR on 2023-09-02

View Document

02/09/232 September 2023 Termination of appointment of Alan Charles Jebson as a director on 2023-08-19

View Document

01/08/231 August 2023 Director's details changed for Mr Vjaceslavs Kovalevskis on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 5, Brayford Square London E1 0SG United Kingdom to Flat 6 Stopher House 90 Webber Street London SE1 0RE on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Alan Charles Jebson on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Alan Charles Jebson as a person with significant control on 2023-08-01

View Document

10/07/2310 July 2023 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 5, Brayford Square London E1 0SG on 2023-07-10

View Document

06/07/236 July 2023 Appointment of Mr Vjaceslavs Kovalevskis as a director on 2023-06-28

View Document

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

View Accounts

18/03/2318 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

08/03/238 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Registered office address changed from Flat 6 Stopher House 90 Webber Street London SE1 0RE England to 2 Heap Bridge Bury BL9 7HR on 2021-07-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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