Advanced company searchLink opens in new window

MAVERICK HOLDCO LIMITED

Company number 11090461

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)
06 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
07 Sep 2023 AA Full accounts made up to 30 November 2022
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
15 Aug 2022 AA Full accounts made up to 30 November 2021
12 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with updates
04 Sep 2021 AA Full accounts made up to 30 November 2020
09 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 109,976,001
04 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
04 Dec 2020 AA Full accounts made up to 30 November 2019
07 Oct 2020 TM01 Termination of appointment of David Clemson as a director on 29 April 2020
07 Oct 2020 AP01 Appointment of Mr Philip James Hullah as a director on 29 September 2020
05 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
01 Nov 2019 TM01 Termination of appointment of Kieron John Pollock as a director on 31 October 2019
01 Nov 2019 AP01 Appointment of Mr David Andrew Whatley as a director on 28 October 2019
08 Aug 2019 AA Full accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
11 Jan 2018 PSC02 Notification of Silverfleet Capital Partners Llp as a person with significant control on 15 December 2017
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 6,369,776
27 Dec 2017 AP01 Appointment of Mr Kieron John Pollock as a director on 15 December 2017
27 Dec 2017 TM01 Termination of appointment of Mark Piasecki as a director on 15 December 2017
27 Dec 2017 TM01 Termination of appointment of Gareth Ridgwell Whiley as a director on 15 December 2017
27 Dec 2017 AP01 Appointment of Mr David Clemson as a director on 15 December 2017
27 Dec 2017 AD01 Registered office address changed from C/O Silverfleet Capital Partners Llp One Carter Lane London EC4V 5ER United Kingdom to New Manor 328 Wetmore Road Burton-on-Trent DE14 1SP on 27 December 2017
30 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-30
  • GBP 1