GUAVAPAY CS CORPORATE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from 4th Floor, 33 Cannon Street London EC4M 5SB England to Monument Place 24 Monument Street London Greater London EC3R 8AJ on 2025-05-29 |
29/05/2529 May 2025 | Change of details for Pay Later Midco Limited as a person with significant control on 2025-05-29 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
20/03/2520 March 2025 | Appointment of Mr Alex Hardy Woodcraft as a director on 2025-03-20 |
20/03/2520 March 2025 | Termination of appointment of Jasper Dykes as a director on 2025-03-20 |
04/03/254 March 2025 | Termination of appointment of James Stuart Jeffrey as a director on 2025-02-28 |
17/02/2517 February 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
01/11/241 November 2024 | Certificate of change of name |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-04 with updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-06-30 |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-04 with updates |
12/04/2312 April 2023 | Notification of Pay Later Midco Limited as a person with significant control on 2023-01-01 |
12/04/2312 April 2023 | Cessation of Pay Later Group Limited as a person with significant control on 2023-01-01 |
08/02/238 February 2023 | Certificate of change of name |
02/11/222 November 2022 | Accounts for a small company made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-04 with updates |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 25/06/2020 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR MUHAMMAD MALIK |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
14/01/2014 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112949470001 |
31/12/1931 December 2019 | PREVEXT FROM 30/04/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/04/1923 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAY LATER GROUP LIMITED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
09/05/189 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112949470001 |
01/05/181 May 2018 | DIRECTOR APPOINTED MR JAMES STUART JEFFREY |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 4TH FLOOR, 33 CANNON STREET LONDON EC4M 5SP ENGLAND |
18/04/1818 April 2018 | CESSATION OF JASPER DYKES AS A PSC |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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