MAVERICK CONTROLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-25 with updates |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Registered office address changed from PO Box 4385 11588718 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-09-26 |
30/08/2430 August 2024 | Director's details changed for Mr Andrew James Matthews on 2024-08-30 |
30/08/2430 August 2024 | Change of details for Mr Andrew James Matthews as a person with significant control on 2024-08-30 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
30/10/2330 October 2023 | Confirmation statement made on 2023-09-25 with updates |
05/09/235 September 2023 | Registered office address changed to PO Box 4385, 11588718 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-05 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-09-25 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Confirmation statement made on 2021-09-25 with updates |
21/12/2121 December 2021 | Cessation of Timothy Richard Neville Monteith as a person with significant control on 2021-02-01 |
21/12/2121 December 2021 | Termination of appointment of Timothy Richard Neville Monteith as a director on 2021-02-01 |
21/12/2121 December 2021 | Change of details for Mr Andrew James Matthews as a person with significant control on 2021-02-01 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
22/10/2122 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/07/2022 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
14/05/2014 May 2020 | CURRSHO FROM 30/09/2019 TO 31/01/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/09/1826 September 2018 | 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