Advanced company searchLink opens in new window

MAVERICK POWER TECHNOLOGIES LIMITED

Company number 08565749

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2023 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
18 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
04 Jun 2018 PSC04 Change of details for Mr Saravana Perumal Sundar as a person with significant control on 1 September 2017
04 Jun 2018 PSC04 Change of details for Mrs Ramani Sundar as a person with significant control on 1 September 2017
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 AD01 Registered office address changed from Flat 16 Citiscape 25 Frith Road Croydon CR0 1th to 23 Blackhorse Lane Croydon Surrey CR0 6RT on 12 September 2017
12 Sep 2017 CH01 Director's details changed for Mr Saravana Perumal Sundar on 1 September 2017
12 Sep 2017 CH01 Director's details changed for Mrs Ramani Sundar on 1 September 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 Sep 2016 AP01 Appointment of Mr Saravana Perumal Sundar as a director on 1 September 2016
24 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
01 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
12 Jun 2015 CH01 Director's details changed for Mrs Ramani Sundar on 12 June 2013
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100