Advanced company searchLink opens in new window

MAVERICK INNOVATIONS LIMITED

Company number 04277305

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 Nov 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
30 May 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Dec 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
09 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
07 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
23 Mar 2022 TM01 Termination of appointment of Andrew David Knoyle Wood as a director on 28 February 2022
23 Mar 2022 TM01 Termination of appointment of Murray Graham as a director on 28 February 2022
07 Feb 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2021 AD03 Register(s) moved to registered inspection location Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
30 Apr 2021 AD02 Register inspection address has been changed to Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB
18 Nov 2020 TM01 Termination of appointment of Elizabeth Jane Pearce as a director on 6 November 2020
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 AP03 Appointment of Ms Melissa Masters as a secretary on 22 September 2020
25 Sep 2020 TM02 Termination of appointment of Anya Mir as a secretary on 22 September 2020
04 Sep 2020 CH01 Director's details changed for Mrs Elizabeth Jane Pearce on 11 May 2020
04 Sep 2020 CH01 Director's details changed for Mr Steven Edward Michael Pearce on 11 May 2020
04 Sep 2020 CH03 Secretary's details changed for Ms Anya Mir on 11 May 2020
04 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
11 May 2020 AD01 Registered office address changed from Cygnus House Orion Court Great Blakenham Suffolk IP6 0RL United Kingdom to Hydra House Orion Court Great Blakenham IP6 0LW on 11 May 2020
27 Feb 2020 CH01 Director's details changed for Mr Graham Murray on 26 February 2020