GUAVA 42 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Change of details for Mr Daniel James Rapson as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Daniel James Rapson on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from Station Court Radford Way Billericay CM12 0DZ England to Unit 27 Barleylands Barleylands Rd Billericay Essex CM11 2UD on 2025-05-27

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Registered office address changed from 142 New London Road Chelmsford CM2 0AW England to Station Court Radford Way Billericay CM12 0DZ on 2023-11-15

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

27/02/2327 February 2023 Termination of appointment of Lee George Corbett as a director on 2023-02-24

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Change of details for Mr Daniel James Rapson as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Cessation of Lee George Corbett as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Registered office address changed from Suite 13, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to 142 New London Road Chelmsford CM2 0AW on 2022-10-10

View Document

26/01/2226 January 2022 Incorporation

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