GUAVA CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/09/2430 September 2024 Certificate of change of name

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Change of details for Mr Alexey Nizovskiy as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-05-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/07/201 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 441 BURY NEW ROAD SALFORD M7 4LE ENGLAND

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 COMPANY NAME CHANGED JEWISH MEDIA AGENCY LIMITED CERTIFICATE ISSUED ON 11/05/18

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACOBS

View Document

10/05/1810 May 2018 CESSATION OF MATTHEW JACOBS AS A PSC

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY NIZOVSKIY / 10/05/2017

View Document

10/05/1710 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY NIZROVSKIY / 10/05/2017

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