GUAVAPAY CREDIT INTERMEDIARY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for a person with significant control

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

13/05/2513 May 2025 Termination of appointment of Jasper Dykes as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Mr Alex Hardy Woodcraft as a director on 2025-05-13

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

04/03/254 March 2025 Termination of appointment of James Stuart Jeffrey as a director on 2025-02-28

View Document

17/02/2517 February 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

10/01/2510 January 2025 Cessation of Jasper Dykes as a person with significant control on 2024-10-31

View Document

18/11/2418 November 2024 Change of details for Mr Jasper Dykes as a person with significant control on 2024-11-18

View Document

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

View Document

05/11/245 November 2024 Notification of Tainotech Holding Limited as a person with significant control on 2024-10-31

View Document

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

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

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 2023-05-08 with updates

View Document

02/11/222 November 2022 Accounts for a small company made up to 2021-06-30

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

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

View Accounts

25/06/2125 June 2021 Micro company 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 JASPER DYKES / 25/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MUHAMMAD MALIK

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JEFFREY / 23/06/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR STUART JEFFREY

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

20/03/1920 March 2019 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

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

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

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

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 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

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

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

02/07/152 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

22/10/1422 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED TRAVEL FUND LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

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

View Accounts

01/11/131 November 2013 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 Annual return made up to 17 June 2013 with full list of shareholders

View Document

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

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 MARK JAMES HIA

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

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O R&H TRUSTEE CO LIMITED EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE LONDON LONDON EC4A 3AQ ENGLAND

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM C/O R&H TRUSTEE CO LIMITED EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ ENGLAND

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

13/08/1213 August 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASPER DYKES / 01/09/2011

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 17 LAGOON ROAD POOLE DORSET BH14 8JT UNITED KINGDOM

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS

View Document

24/08/1024 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPER DYKES / 01/01/2010

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED JASPER DYKES

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

17/06/0917 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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