Advanced company searchLink opens in new window

SARACENS MAVERICKS LIMITED

Company number 11891839

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
13 Mar 2024 AP01 Appointment of Mr Mark Thompson as a director on 13 March 2024
31 Jan 2024 TM01 Termination of appointment of Lucy Penelope Wray as a director on 31 January 2024
13 Nov 2023 TM01 Termination of appointment of Justin Jacques Le Fort as a director on 9 November 2023
13 Nov 2023 AP01 Appointment of Mr Kieran Crombie as a director on 9 November 2023
31 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jan 2023 PSC02 Notification of Saracens Group Holdings Limited as a person with significant control on 5 January 2023
16 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 16 January 2023
16 Jan 2023 AP01 Appointment of Mr Victor Leonard Luck as a director on 5 January 2023
16 Jan 2023 AP01 Appointment of Mr Justin Jacques Le Fort as a director on 5 January 2023
16 Jan 2023 TM01 Termination of appointment of Duncan Robert Jefford as a director on 5 January 2023
16 Jan 2023 TM01 Termination of appointment of Gloria Amanda Keech as a director on 5 January 2023
16 Jan 2023 TM01 Termination of appointment of Kathryn Ratnapala as a director on 5 January 2023
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 200
29 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
31 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
12 Jan 2021 AD01 Registered office address changed from Saracens Greenlands Lane Hendon London NW4 1RL England to Stonex Stadium Greenlands Lane Hendon London NW4 1RL on 12 January 2021
29 Oct 2020 AD01 Registered office address changed from Allianz Park Greenlands Lane, Hendon London NW4 1RL United Kingdom to Saracens Greenlands Lane Hendon London NW4 1RL on 29 October 2020
02 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates