GUAVAPAY CREDIT 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
28/07/2528 July 2025 NewSatisfaction of charge 090201000003 in full

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

29/05/2529 May 2025 Change of details for Pay Later Group Limited as a person with significant control 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

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 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

03/01/253 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

03/01/253 January 2025 Satisfaction of charge 090201000004 in full

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

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/05/2331 May 2023 Registration of charge 090201000004, created on 2023-05-26

View Document

25/05/2325 May 2023 Registration of charge 090201000003, created on 2023-05-24

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/03/2331 March 2023 Satisfaction of charge 090201000002 in full

View Document

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

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

03/11/213 November 2021 Satisfaction of charge 090201000001 in full

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 JASPER DYKES / 25/06/2020

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR MUHAMMAD MALIK

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CULLEN

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR JAMES STUART JEFFREY

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAY LATER GROUP LIMITED

View Document

30/04/2030 April 2020 CESSATION OF JASPER DYKES AS A PSC

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, 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 18/04/19, WITH UPDATES

View Document

25/02/1925 February 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

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

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED TRAVELFUND LIMITED CERTIFICATE ISSUED ON 22/03/18

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 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

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/02/1711 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090201000002

View Document

27/01/1727 January 2017 PREVEXT FROM 31/05/2016 TO 30/06/2016

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM EIGHTH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3AQ

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090201000001

View Document

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

View Accounts

19/05/1619 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AIRD CULLEN / 23/02/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 30/04/2015

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR RICHARD AIRD CULLEN

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED FLY NOW PAY LATER LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

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

View Document

01/05/141 May 2014 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