GUAVAPAY CS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Jasper Dykes as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Stuart Jeffrey as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Javid Mahmudzade on 2025-07-29

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Alex Hardy Woodcraft on 2025-07-29

View Document

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

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Alex Hardy Woodcraft on 2025-03-20

View Document

20/03/2520 March 2025 Director's details changed for Mr Jasper Dykes on 2025-03-20

View Document

06/03/256 March 2025

View Document

04/03/254 March 2025 Appointment of Mr Alex Hardy Woodcraft as a director on 2025-02-28

View Document

14/02/2514 February 2025 Appointment of Mr Kamal Hasanov as a director on 2024-11-01

View Document

14/02/2514 February 2025 Appointment of Mr Javid Mahmudzade as a director on 2024-11-01

View Document

10/01/2510 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Jasper Dykes on 2024-11-18

View Document

01/11/241 November 2024 Certificate of change of name

View Document

01/11/241 November 2024 Notification of Tainotech Holding Limited as a person with significant control on 2024-10-31

View Document

01/11/241 November 2024 Cessation of Jasper Dykes as a person with significant control on 2024-10-31

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

10/05/2410 May 2024 Termination of appointment of Nicholas Michael Caplan as a director on 2024-04-21

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2021-09-21

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2022-04-20

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

06/02/236 February 2023 Termination of appointment of Bruce Selwyn Underwood as a director on 2023-02-06

View Document

01/02/231 February 2023 Termination of appointment of Kitarack John Chapman as a director on 2023-01-30

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Director's details changed for Mr Bruce Selwyn Underwood on 2022-04-26

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

27/10/2127 October 2021 Memorandum and Articles of Association

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

27/10/2127 October 2021 Resolutions

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CAPLAN / 25/06/2020

View Document

17/06/2017 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 374.68

View Document

17/06/2017 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 376.23

View Document

12/05/2012 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 20/04/2020

View Document

04/05/204 May 2020 04/05/20 STATEMENT OF CAPITAL GBP 373.44

View Document

01/05/201 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 370.44

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 30/04/20 STATEMENT OF CAPITAL GBP 354.39

View Document

17/04/2017 April 2020 ADOPT ARTICLES 28/11/2014

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080424920001

View Document

02/08/192 August 2019 03/06/19 STATEMENT OF CAPITAL GBP 307.7

View Document

02/08/192 August 2019 03/06/19 STATEMENT OF CAPITAL GBP 308.7

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 300.11

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 300.78

View Document

17/05/1917 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 307.45

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

05/03/195 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 299.44

View Document

28/02/1928 February 2019 19/04/18 STATEMENT OF CAPITAL GBP 298.74

View Document

22/02/1922 February 2019 19/04/18 STATEMENT OF CAPITAL GBP 298.08

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CAPLAN / 24/01/2019

View Document

20/11/1820 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 297.38

View Document

09/11/189 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 297.18

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 296.63

View Document

01/06/181 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 297

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080424920001

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 292.88

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 292.13

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 293.88

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 296.38

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 291.62

View Document

02/05/182 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 293.38

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/03/186 March 2018 Registered office address changed from , 3rd Floor, 12 East Passage, London, EC1A 7LP, United Kingdom to 4th Floor, 33 Cannon Street London EC4M 5SB on 2018-03-06

View Document

06/03/186 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 291.12

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 3RD FLOOR 12 EAST PASSAGE LONDON EC1A 7LP UNITED KINGDOM

View Document

06/03/186 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 287.37

View Document

05/03/185 March 2018 26/09/17 STATEMENT OF CAPITAL GBP 286.54

View Document

05/03/185 March 2018 20/02/18 STATEMENT OF CAPITAL GBP 287.12

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED TRAVELFUND.CO.UK LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

19/09/1719 September 2017 01/08/17 STATEMENT OF CAPITAL GBP 284.04

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

20/06/1720 June 2017 02/05/16 STATEMENT OF CAPITAL GBP 276.68

View Document

15/06/1715 June 2017 04/04/17 STATEMENT OF CAPITAL GBP 276.5

View Document

06/06/176 June 2017 23/12/16 STATEMENT OF CAPITAL GBP 272.47

View Document

06/06/176 June 2017 31/01/17 STATEMENT OF CAPITAL GBP 276

View Document

06/06/176 June 2017 23/12/16 STATEMENT OF CAPITAL GBP 273.97

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 17/03/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM C/O R&H TRUSTEE CO LIMITED EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ

View Document

23/12/1623 December 2016 Registered office address changed from , C/O R&H Trustee Co Limited, Eighth Floor 6 New Street Square, New Fetter Lane, London, EC4A 3AQ to 4th Floor, 33 Cannon Street London EC4M 5SB on 2016-12-23

View Document

26/08/1626 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 265.51

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 228.61

View Document

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 225.76

View Document

23/05/1623 May 2016 15/03/16 STATEMENT OF CAPITAL GBP 265.18

View Document

23/05/1623 May 2016 14/03/16 STATEMENT OF CAPITAL GBP 265.18

View Document

23/05/1623 May 2016 12/11/15 STATEMENT OF CAPITAL GBP 257.18

View Document

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 230.76

View Document

23/05/1623 May 2016 12/11/15 STATEMENT OF CAPITAL GBP 255.51

View Document

23/05/1623 May 2016 10/11/15 STATEMENT OF CAPITAL GBP 254.17

View Document

23/05/1623 May 2016 05/06/15 STATEMENT OF CAPITAL GBP 238.33

View Document

23/05/1623 May 2016 06/07/15 STATEMENT OF CAPITAL GBP 234.33

View Document

23/05/1623 May 2016 27/11/15 STATEMENT OF CAPITAL GBP 258.52

View Document

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 226.47

View Document

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 227.18

View Document

23/05/1623 May 2016 04/01/16 STATEMENT OF CAPITAL GBP 235.83

View Document

23/05/1623 May 2016 10/11/15 STATEMENT OF CAPITAL GBP 255.51

View Document

23/05/1623 May 2016 07/07/15 STATEMENT OF CAPITAL GBP 250.83

View Document

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 222.9

View Document

23/05/1623 May 2016 25/04/15 STATEMENT OF CAPITAL GBP 229.33

View Document

23/05/1623 May 2016 11/06/15 STATEMENT OF CAPITAL GBP 240.83

View Document

23/05/1623 May 2016 10/11/15 STATEMENT OF CAPITAL GBP 252.5

View Document

21/05/1621 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CAPLAN / 23/02/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ENRICO DI SAN MARZANO

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/06/1519 June 2015 SECOND FILING FOR FORM SH01

View Document

19/06/1519 June 2015 SECOND FILING FOR FORM SH01

View Document

26/05/1526 May 2015 18/08/14 STATEMENT OF CAPITAL GBP 207.48

View Document

26/05/1526 May 2015 17/11/14 STATEMENT OF CAPITAL GBP 207.48

View Document

03/02/153 February 2015 17/11/14 STATEMENT OF CAPITAL GBP 207.48

View Document

29/01/1529 January 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/09/147 September 2014 SECOND FILING WITH MUD 24/04/14 FOR FORM AR01

View Document

29/08/1429 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 207.48

View Document

14/08/1414 August 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 23/04/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL CAPLAN / 23/04/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/04/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO ASINARI DI SAN MARZANO / 23/04/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/1420 March 2014 ADOPT ARTICLES 21/05/2013

View Document

02/02/142 February 2014 DIRECTOR APPOINTED MR NICHOLAS MICHAEL CAPLAN

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HLA

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HIA / 27/06/2013

View Document

26/06/1326 June 2013 21/05/13 STATEMENT OF CAPITAL GBP 125

View Document

26/06/1326 June 2013 29/05/13 STATEMENT OF CAPITAL GBP 163.17

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MARK JAMES HIA

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR ENRICO ASINARI DI SAN MARZANO

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR STUART JEFFREY

View Document

26/06/1326 June 2013 20/05/13 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1326 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 166.64

View Document

12/06/1312 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM, 4 LAGOON ROAD, POOLE, DORSET, BH14 8JT, UNITED KINGDOM

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, 37 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU, UNITED KINGDOM

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASPER DYKES / 14/05/2012

View Document

24/04/1224 April 2012 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