- Company Overview for GUAVA CONSULTING LTD (10762712)
- Filing history for GUAVA CONSULTING LTD (10762712)
- People for GUAVA CONSULTING LTD (10762712)
- More for GUAVA CONSULTING LTD (10762712)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | CERTNM |
Company name changed new impulse technologies LTD\certificate issued on 30/09/24
|
|
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
02 Jul 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
26 Jun 2024 | PSC04 | Change of details for Mr Alexey Nizovskiy as a person with significant control on 26 June 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from 441 Bury New Road Salford M7 4LE England to Suite 30 15a Market Street Telford TF2 6EL on 4 November 2019 | |
26 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
03 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | TM01 | Termination of appointment of Matthew Jacobs as a director on 10 May 2017 | |
10 May 2018 | PSC07 | Cessation of Matthew Jacobs as a person with significant control on 10 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Alexey Nizovskiy on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr Alexey Nizrovskiy on 10 May 2017 |