GUAVAPAY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Ms Laura Christine Mccracken on 2025-06-18

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Stefan Henrich on 2025-06-18

View Document

27/05/2527 May 2025 Registered office address changed from Salisbury House, 29 Finsbury Circus London Wall London EC2M 5QQ England to Monument Place 24 Monument Street London EC3R 8AJ on 2025-05-27

View Document

03/03/253 March 2025 Appointment of Mr Guy Raymond Noble as a director on 2025-03-01

View Document

28/02/2528 February 2025 Termination of appointment of Kamal Hasanov as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Elkhan Nasibov as a director on 2025-02-28

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

15/11/2415 November 2024 Amended accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2021-10-10

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2020-03-09

View Document

12/08/2412 August 2024 Memorandum and Articles of Association

View Document

12/08/2412 August 2024 Resolutions

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

25/07/2425 July 2024

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2022-11-04

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2022-06-30

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2024-01-08

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2023-12-29

View Document

24/07/2424 July 2024 Second filing of Confirmation Statement dated 2022-12-31

View Document

19/07/2419 July 2024 Second filing of a statement of capital following an allotment of shares on 2019-06-04

View Document

19/07/2419 July 2024 Second filing of a statement of capital following an allotment of shares on 2020-07-31

View Document

19/07/2419 July 2024 Second filing of a statement of capital following an allotment of shares on 2017-10-11

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-02-28

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-05-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-04-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-10-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-11-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-03-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-12-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-11-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-10-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-09-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-12-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-03-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-08-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-07-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-06-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-05-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-04-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-04-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-06-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-03-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2021-02-28

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-08-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2023-10-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2020-12-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2020-11-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2020-10-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2020-05-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2020-09-30

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-07-31

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2022-06-30

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2020-02-28

View Document

18/05/2418 May 2024 Amended accounts for a small company made up to 2022-12-31

View Document

01/03/241 March 2024 Appointment of Ms Laura Christine Mccracken as a director on 2024-03-01

View Document

01/02/241 February 2024 Termination of appointment of Orkhan Nasibov as a director on 2024-02-01

View Document

16/01/2416 January 2024 Appointment of Miss Nigar Rustamova as a director on 2024-01-15

View Document

10/01/2410 January 2024 Appointment of Mr Munsur Ali as a director on 2024-01-10

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

29/12/2329 December 2023 Notification of Tainotech Holding Limited as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Cessation of Orkhan Nasibov as a person with significant control on 2023-12-29

View Document

17/11/2317 November 2023 Change of details for Mr Orkhan Nasibov as a person with significant control on 2023-11-13

View Document

17/11/2317 November 2023 Director's details changed for Mr Orkhan Nasibov on 2023-11-13

View Document

31/10/2331 October 2023 Termination of appointment of Grant Daniel Wyatt as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Forhad Ahmed as a director on 2023-10-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2022-12-31 with updates

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

28/08/2328 August 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Appointment of Mr Grant Daniel Wyatt as a director on 2022-12-12

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

22/10/2222 October 2022 Appointment of Mr Kamal Hasanov as a director on 2022-10-20

View Document

22/10/2222 October 2022 Appointment of Mr Stefan Henrich as a director on 2022-10-21

View Document

21/10/2221 October 2022 Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Orkhan Nasibov on 2022-10-20

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-07-03 with no updates

View Document

01/07/221 July 2022 Confirmation statement made on 2022-06-30 with updates

View Document

12/05/2212 May 2022 Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-05

View Document

12/05/2212 May 2022 Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-05

View Document

12/05/2212 May 2022 Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-06

View Document

11/05/2211 May 2022 Registered office address changed from Salisbury House, 29 Finsbury Circus London Wall London EC2M 5QQ England to Salisbury House, 29 Finsbury Circus London Wall London EC2M 5QQ on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from 30 Moorgate London EC2R 6DA United Kingdom to Salisbury House, 29 Finsbury Circus London Wall London EC2M 5QQ on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Orkhan Nasibov on 2022-05-05

View Document

11/05/2211 May 2022 Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-05

View Document

11/05/2211 May 2022 Director's details changed for Mr Orkhan Nasibov on 2022-05-05

View Document

29/04/2229 April 2022 Appointment of Elkhan Nasibov as a director on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of Mounia Youss-Green as a director on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Forhad Ahmed on 2022-04-01

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-10-30

View Document

07/12/217 December 2021 Appointment of Mrs Mounia Youss-Green as a director on 2021-12-07

View Document

20/11/2120 November 2021 Change of details for Mr Orkhan Nasibov as a person with significant control on 2021-11-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

21/07/2121 July 2021 Registered office address changed from 30 Moorgate London EC2R 6PJ United Kingdom to 30 Moorgate London EC2R 6DA on 2021-07-21

View Document

28/06/2128 June 2021 Registered office address changed from 30 Moorgate London EC2R 6PJ United Kingdom to 30 Moorgate London EC2R 6PJ on 2021-06-28

View Document

25/06/2125 June 2021 Registered office address changed from PO Box EC2R 6PJ 30 Moorgate, London, United Kingdom 30 Moorgate London EC2R 6PJ United Kingdom to 30 Moorgate London EC2R 6PJ on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to PO Box EC2R 6PJ 30 Moorgate, London, United Kingdom 30 Moorgate London EC2R 6PJ on 2021-06-25

View Document

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/2026 July 2020 26/07/20 STATEMENT OF CAPITAL EUR 1129737

View Document

26/07/2026 July 2020 Statement of capital following an allotment of shares on 2020-07-26

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ORKHAN NASIBOV / 01/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 Confirmation statement made on 2020-03-09 with updates

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ORKHAN NASIBOV / 15/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

07/06/197 June 2019 04/06/19 STATEMENT OF CAPITAL EUR 990128

View Document

07/06/197 June 2019 Statement of capital following an allotment of shares on 2019-06-04

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR FORHAD AHMED

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MATTEO DESSI

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR CLEIN

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR TATIANA ROZOUM

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 06/12/18 STATEMENT OF CAPITAL EUR 420000

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/05/1824 May 2018 DIRECTOR APPOINTED MS TATIANA ROZOUM

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR TATIANA ROZOUM

View Document

09/03/189 March 2018 CESSATION OF ULVIYYA NASIBOVA AS A PSC

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORKHAN NASIBOV

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS TATIANA ROZOUM

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR TREVOR LLEWELLYN CLEIN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

11/12/1711 December 2017 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 68 LOMBARD STREET LONDON GREATER LONDON UNITED KINGDOM

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 68 LOMBARD STREET, LONDON LOMBARD STREET LONDON GREATER LONDON EC3V 9LJ UNITED KINGDOM

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM SUITE 3.15 ONE FETTER LANE LONDON EC4A 1BR ENGLAND

View Document

12/10/1712 October 2017 11/10/17 STATEMENT OF CAPITAL EUR 300000

View Document

12/10/1712 October 2017 Statement of capital following an allotment of shares on 2017-10-11

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SUITE 23089 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company