Advanced company searchLink opens in new window

MAVRIC LIMITED

Company number 11266553

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 AD01 Registered office address changed from Environment House Union Road Nottingham NG3 1FH England to Environment House 1 st Marks Street Nottingham NG3 1DE on 5 April 2023
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
03 Apr 2023 PSC01 Notification of Phool Kumari as a person with significant control on 20 December 2022
03 Apr 2023 PSC07 Cessation of Anil Puri as a person with significant control on 20 December 2022
23 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 22,000
19 Jul 2018 PSC01 Notification of Anil Puri as a person with significant control on 28 March 2018
19 Jul 2018 PSC01 Notification of Mary Katherine Bernadette Mcgowan as a person with significant control on 28 March 2018
18 Jul 2018 PSC01 Notification of Nathu Ram Puri as a person with significant control on 28 March 2018
18 Jul 2018 PSC01 Notification of Anil Puri as a person with significant control on 28 March 2018
18 Jul 2018 PSC01 Notification of Mary Kathleen Bernadette Mcgowan as a person with significant control on 28 March 2018
18 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 18 July 2018
09 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 2,000
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2018
28 Mar 2018 AP04 Appointment of M.M. Secretariat Limited as a secretary on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from High Trees Foxwood Lane Woodborough Nottingham NG14 6ED United Kingdom to Environment House Union Road Nottingham NG3 1FH on 28 March 2018