MAVERICK SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 11077722 |
Category | Private Limited Company |
Incorporated | 22 Nov 2017 |
Age | 6 years, 6 months, 13 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 05 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
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
Accounts with accounts type unaudited abridged
Date: 05 May 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
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
Accounts with accounts type unaudited abridged
Date: 15 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-09
Capital : 950 GBP
Documents
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
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
Capital allotment shares
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2018-03-08
Documents
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
Some Companies
FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON BUSINESS PARK,NN4 7YJ
Number: | 10001251 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT1, 38 CROWN ROAD, CROWN PLACE, ENFIELD,ENFIELD,EN1 1TH
Number: | 09323474 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |