GUAVAPAY CS MIDCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewSatisfaction of charge 122202910002 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

21/03/2521 March 2025 Termination of appointment of Jasper Dykes as a director on 2025-03-20

View Document

21/03/2521 March 2025 Appointment of Mr Alex Hardy Woodcraft as a director on 2025-03-20

View Document

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

View Document

04/02/254 February 2025 Satisfaction of charge 122202910001 in full

View Document

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

View Document

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

View Document

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

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

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 Accounts for a dormant company made up to 2022-06-30

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

31/10/2231 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MALIK

View Document

28/01/2128 January 2021 PREVSHO FROM 30/09/2020 TO 30/06/2020

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR MUHAMMAD MALIK

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122202910002

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122202910001

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/09/2019

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER DYKES / 23/09/2019

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 33 CANNON STREET LONDON EC4M 5SB ENGLAND

View Document

21/09/1921 September 2019 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