MAVERICK ASSETS LTD
Company Documents
| Date | Description |
|---|---|
| 14/09/2514 September 2025 New | Termination of appointment of Vjaceslavs Kovalevskis as a director on 2025-09-12 |
| 11/09/2511 September 2025 New | Registered office address changed from 7 Bell Yard London WC2A 2JR to Axholme House North Street Crowle Scunthorpe DN17 4NB on 2025-09-11 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
| 03/01/253 January 2025 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 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 |
| 18/10/2418 October 2024 | |
| 18/10/2418 October 2024 | |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-16 with updates |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 14/09/2314 September 2023 | Notification of Vjaceslavs Kovallevskis as a person with significant control on 2023-08-29 |
| 02/09/232 September 2023 | Director's details changed for Mr Vjaceslavs Kovalevskis on 2023-09-02 |
| 02/09/232 September 2023 | Cessation of Alan Charles Jebson as a person with significant control on 2023-08-19 |
| 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 |
| 02/09/232 September 2023 | Termination of appointment of Alan Charles Jebson as a director on 2023-08-19 |
| 01/08/231 August 2023 | Director's details changed for Mr Vjaceslavs Kovalevskis on 2023-08-01 |
| 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 |
| 01/08/231 August 2023 | Director's details changed for Mr Alan Charles Jebson on 2023-08-01 |
| 01/08/231 August 2023 | Change of details for Mr Alan Charles Jebson as a person with significant control on 2023-08-01 |
| 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 |
| 06/07/236 July 2023 | Appointment of Mr Vjaceslavs Kovalevskis as a director on 2023-06-28 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/03/2318 March 2023 | Confirmation statement made on 2023-03-16 with no updates |
| 08/03/238 March 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2017 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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