MAVERICK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewUnaudited abridged accounts made up to 2025-04-05

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

17/06/2517 June 2025 Termination of appointment of Jie Bai as a director on 2025-06-04

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/04/244 April 2024 Appointment of Mr Andrew Mayes as a director on 2024-04-03

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/03/231 March 2023 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to International House 10 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 2023-03-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

05/05/215 May 2021 05/04/21 UNAUDITED ABRIDGED

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

24/06/2024 June 2020 05/04/20 UNAUDITED ABRIDGED

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

15/04/1915 April 2019 05/04/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ UNITED KINGDOM

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

10/09/1810 September 2018 CURREXT FROM 30/11/2018 TO 05/04/2019

View Document

14/03/1814 March 2018 CESSATION OF JIE BAI AS A PSC

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / AI OVER IP HOLDINGS LIMITED / 09/03/2018

View Document

14/03/1814 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/03/189 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 950

View Document

08/03/188 March 2018 08/03/18 STATEMENT OF CAPITAL GBP 150

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 9 POWRIE HOUSE BATTERSEA HIGH STREET BATTERSEA LONDON SW11 3HT UNITED KINGDOM

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AI OVER IP HOLDINGS LIMITED

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MISS JIE BAI / 08/03/2018

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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