MAVERICK SYSTEMS LIMITED

International House 10 Beaufort Court International House 10 Beaufort Court, Canary Wharf, E14 9XL, London
StatusACTIVE
Company No.11077722
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

MAVERICK SYSTEMS LIMITED is an active private limited company with number 11077722. It was incorporated 6 years, 6 months, 13 days ago, on 22 November 2017. The company address is International House 10 Beaufort Court International House 10 Beaufort Court, Canary Wharf, E14 9XL, London.



Company Fillings

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mayes

Appointment date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Old address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: International House 10 Beaufort Court Admirals Way Canary Wharf London E14 9XL

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 May 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: 90 Long Acre Covent Garden London WC2E 9RZ United Kingdom

New address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2018

Action Date: 05 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-05

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-14

Capital : 1,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ai over Ip Holdings Limited

Change date: 2018-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jie Bai

Cessation date: 2018-03-09

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-09

Capital : 950 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-08

Psc name: Ai over Ip Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-08

Psc name: Miss Jie Bai

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: 90 Long Acre Covent Garden London WC2E 9RZ

Old address: 9 Powrie House Battersea High Street Battersea London SW11 3HT United Kingdom

Change date: 2018-03-08

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALKANE ENERGY CM LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON BUSINESS PARK,NN4 7YJ

Number:10001251
Status:ACTIVE
Category:Private Limited Company

ESTHETICS LTD

131 LEY STREET,ILFORD,IG1 4BH

Number:09638856
Status:ACTIVE
Category:Private Limited Company

ETRO PROPERTIES (NORTH EAST) LIMITED

BULMAN HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3LS

Number:11427635
Status:ACTIVE
Category:Private Limited Company

MUKSHA (UK) LIMITED

UNIT1, 38 CROWN ROAD, CROWN PLACE, ENFIELD,ENFIELD,EN1 1TH

Number:09323474
Status:ACTIVE
Category:Private Limited Company

SILO SYSTEMS LTD.

WOODMEAD HOUSE,NOTTINGHAM,NG16 1JW

Number:06017511
Status:ACTIVE
Category:Private Limited Company

TOOJAYS TRAINING & HR CONSULTANCY LIMITED

28 WESTMINSTER GARDENS,PETERBOROUGH,PE6 7SP

Number:04634837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source