MAVERICK PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Change of details for Mr Andrew Robin Metcalf as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Cessation of Reddison James Michael Metcalf as a person with significant control on 2025-04-10

View Document

09/04/259 April 2025 Change of details for Managing Director Andrew Robin Metcalf as a person with significant control on 2023-05-01

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

20/04/2420 April 2024 Notification of Reddison James Michael Metcalf as a person with significant control on 2023-05-01

View Document

18/04/2418 April 2024 Notification of Karen Lynn Metcalf as a person with significant control on 2023-05-01

View Document

15/12/2315 December 2023 Appointment of Mr Reddison James Michael Metcalf as a director on 2023-12-07

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2020-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED MY MARKETING PROFESSIONAL LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/11/1328 November 2013 PREVEXT FROM 31/03/2013 TO 30/04/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MRS KAREN LYNN METCALF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK RUSLING

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM ASKERN HOUSE ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AA UNITED KINGDOM

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information