GUAVAPAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/09/2519 September 2025 New | Termination of appointment of Laura Christine Mccracken as a director on 2025-09-19 |
| 19/09/2519 September 2025 New | Termination of appointment of Munsur Ali as a director on 2025-09-19 |
| 19/09/2519 September 2025 New | Appointment of Mr Orkhan Nasibov as a director on 2025-09-19 |
| 19/09/2519 September 2025 New | Termination of appointment of Nigar Rustamova as a director on 2025-09-19 |
| 19/09/2519 September 2025 New | Termination of appointment of Stefan Henrich as a director on 2025-09-19 |
| 18/09/2518 September 2025 New | Accounts for a medium company made up to 2024-12-31 |
| 29/08/2529 August 2025 | Termination of appointment of Michael Shaun Beeson as a director on 2025-08-29 |
| 05/08/255 August 2025 | Change of details for Tainotech Holding Limited as a person with significant control on 2025-05-27 |
| 01/08/251 August 2025 | Director's details changed for Ms Laura Christine Mccracken on 2025-08-01 |
| 31/07/2531 July 2025 | Termination of appointment of Guy Raymond Noble as a director on 2025-07-31 |
| 19/06/2519 June 2025 | Director's details changed for Mr Stefan Henrich on 2025-06-18 |
| 19/06/2519 June 2025 | Director's details changed for Ms Laura Christine Mccracken on 2025-06-18 |
| 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 |
| 03/03/253 March 2025 | Appointment of Mr Guy Raymond Noble as a director on 2025-03-01 |
| 28/02/2528 February 2025 | Termination of appointment of Kamal Hasanov as a director on 2025-02-28 |
| 28/02/2528 February 2025 | Termination of appointment of Elkhan Nasibov as a director on 2025-02-28 |
| 22/01/2522 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
| 22/01/2522 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/11/2415 November 2024 | Amended accounts for a small company made up to 2023-12-31 |
| 10/10/2410 October 2024 | Accounts for a small company made up to 2023-12-31 |
| 20/08/2420 August 2024 | Second filing of Confirmation Statement dated 2021-10-10 |
| 20/08/2420 August 2024 | Second filing of Confirmation Statement dated 2020-03-09 |
| 12/08/2412 August 2024 | Memorandum and Articles of Association |
| 12/08/2412 August 2024 | Resolutions |
| 25/07/2425 July 2024 | |
| 25/07/2425 July 2024 | |
| 25/07/2425 July 2024 | |
| 25/07/2425 July 2024 | |
| 24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2022-06-30 |
| 24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2022-11-04 |
| 24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2022-12-31 |
| 24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2023-12-29 |
| 24/07/2424 July 2024 | Second filing of Confirmation Statement dated 2024-01-08 |
| 19/07/2419 July 2024 | Second filing of a statement of capital following an allotment of shares on 2019-06-04 |
| 19/07/2419 July 2024 | Second filing of a statement of capital following an allotment of shares on 2020-07-31 |
| 19/07/2419 July 2024 | Second filing of a statement of capital following an allotment of shares on 2017-10-11 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2020-09-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-10-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-09-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-06-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-05-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-04-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-03-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2023-02-28 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-12-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-11-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-10-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-08-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-07-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-06-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-05-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-04-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2022-03-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-12-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-11-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-10-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-09-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-08-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-07-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-06-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-05-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-04-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-03-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2021-02-28 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2020-12-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2020-11-30 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2020-05-31 |
| 17/07/2417 July 2024 | Statement of capital following an allotment of shares on 2020-10-31 |
| 16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2020-02-28 |
| 18/05/2418 May 2024 | Amended accounts for a small company made up to 2022-12-31 |
| 01/03/241 March 2024 | Appointment of Ms Laura Christine Mccracken as a director on 2024-03-01 |
| 01/02/241 February 2024 | Termination of appointment of Orkhan Nasibov as a director on 2024-02-01 |
| 16/01/2416 January 2024 | Appointment of Miss Nigar Rustamova as a director on 2024-01-15 |
| 10/01/2410 January 2024 | Appointment of Mr Munsur Ali as a director on 2024-01-10 |
| 08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with updates |
| 29/12/2329 December 2023 | Notification of Tainotech Holding Limited as a person with significant control on 2023-12-29 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 29/12/2329 December 2023 | Statement of capital following an allotment of shares on 2023-12-29 |
| 29/12/2329 December 2023 | Cessation of Orkhan Nasibov as a person with significant control on 2023-12-29 |
| 17/11/2317 November 2023 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2023-11-13 |
| 17/11/2317 November 2023 | Director's details changed for Mr Orkhan Nasibov on 2023-11-13 |
| 31/10/2331 October 2023 | Termination of appointment of Forhad Ahmed as a director on 2023-10-31 |
| 31/10/2331 October 2023 | Termination of appointment of Grant Daniel Wyatt as a director on 2023-10-31 |
| 28/09/2328 September 2023 | Confirmation statement made on 2022-12-31 with updates |
| 30/08/2330 August 2023 | Statement of capital following an allotment of shares on 2022-06-30 |
| 28/08/2328 August 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/12/2215 December 2022 | Appointment of Mr Grant Daniel Wyatt as a director on 2022-12-12 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-11-04 with updates |
| 22/10/2222 October 2022 | Appointment of Mr Kamal Hasanov as a director on 2022-10-20 |
| 22/10/2222 October 2022 | Appointment of Mr Stefan Henrich as a director on 2022-10-21 |
| 21/10/2221 October 2022 | Director's details changed for Mr Orkhan Nasibov on 2022-10-20 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-07-03 with no updates |
| 21/10/2221 October 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
| 21/10/2221 October 2022 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-10-21 |
| 01/07/221 July 2022 | Confirmation statement made on 2022-06-30 with updates |
| 12/05/2212 May 2022 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-05 |
| 12/05/2212 May 2022 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-06 |
| 12/05/2212 May 2022 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-05 |
| 11/05/2211 May 2022 | Director's details changed for Mr Orkhan Nasibov on 2022-05-05 |
| 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 |
| 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 |
| 11/05/2211 May 2022 | Director's details changed for Mr Orkhan Nasibov on 2022-05-05 |
| 11/05/2211 May 2022 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2022-05-05 |
| 29/04/2229 April 2022 | Termination of appointment of Mounia Youss-Green as a director on 2022-04-29 |
| 29/04/2229 April 2022 | Appointment of Elkhan Nasibov as a director on 2022-04-29 |
| 29/04/2229 April 2022 | Director's details changed for Mr Forhad Ahmed on 2022-04-01 |
| 15/02/2215 February 2022 | Statement of capital following an allotment of shares on 2021-10-30 |
| 07/12/217 December 2021 | Appointment of Mrs Mounia Youss-Green as a director on 2021-12-07 |
| 20/11/2120 November 2021 | Change of details for Mr Orkhan Nasibov as a person with significant control on 2021-11-07 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-10 with updates |
| 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 |
| 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 |
| 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 |
| 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 |
| 24/03/2124 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20 |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/07/2026 July 2020 | 26/07/20 STATEMENT OF CAPITAL EUR 1129737 |
| 26/07/2026 July 2020 | Statement of capital following an allotment of shares on 2020-07-26 |
| 20/07/2020 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
| 11/03/2011 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ORKHAN NASIBOV / 01/03/2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
| 10/03/2010 March 2020 | Confirmation statement made on 2020-03-09 with updates |
| 26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ORKHAN NASIBOV / 15/02/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
| 07/06/197 June 2019 | 04/06/19 STATEMENT OF CAPITAL EUR 990128 |
| 07/06/197 June 2019 | Statement of capital following an allotment of shares on 2019-06-04 |
| 23/04/1923 April 2019 | DIRECTOR APPOINTED MR FORHAD AHMED |
| 09/04/199 April 2019 | DIRECTOR APPOINTED MR MATTEO DESSI |
| 27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TATIANA ROZOUM |
| 27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CLEIN |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
| 10/12/1810 December 2018 | 06/12/18 STATEMENT OF CAPITAL EUR 420000 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/05/1824 May 2018 | DIRECTOR APPOINTED MS TATIANA ROZOUM |
| 11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR TATIANA ROZOUM |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
| 09/03/189 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORKHAN NASIBOV |
| 09/03/189 March 2018 | CESSATION OF ULVIYYA NASIBOVA AS A PSC |
| 01/02/181 February 2018 | FULL ACCOUNTS MADE UP TO 31/10/17 |
| 25/01/1825 January 2018 | DIRECTOR APPOINTED MS TATIANA ROZOUM |
| 12/12/1712 December 2017 | DIRECTOR APPOINTED MR TREVOR LLEWELLYN CLEIN |
| 11/12/1711 December 2017 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 68 LOMBARD STREET LONDON GREATER LONDON UNITED KINGDOM |
| 11/12/1711 December 2017 | PREVSHO FROM 28/02/2018 TO 31/10/2017 |
| 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 |
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM SUITE 3.15 ONE FETTER LANE LONDON EC4A 1BR ENGLAND |
| 12/10/1712 October 2017 | 11/10/17 STATEMENT OF CAPITAL EUR 300000 |
| 12/10/1712 October 2017 | Statement of capital following an allotment of shares on 2017-10-11 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
| 21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM SUITE 23089 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY ENGLAND |
| 22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM |
| 06/02/176 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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