Advanced company searchLink opens in new window

GUAVA HOLDINGS LTD

Company number 13387122

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 MA Memorandum and Articles of Association
12 Dec 2024 MR01 Registration of charge 133871220003, created on 6 December 2024
12 Dec 2024 MR01 Registration of charge 133871220004, created on 6 December 2024
12 Dec 2024 MR01 Registration of charge 133871220005, created on 6 December 2024
12 Dec 2024 MR01 Registration of charge 133871220006, created on 6 December 2024
15 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Director decisions 04/11/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with updates
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2024 AD01 Registered office address changed from PO Box 4385 13387122 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 24 July 2024
04 Jun 2024 RP05 Registered office address changed to PO Box 4385, 13387122 - Companies House Default Address, Cardiff, CF14 8LH on 4 June 2024
08 May 2024 AA Micro company accounts made up to 31 May 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
06 Jul 2023 MR04 Satisfaction of charge 133871220001 in full
29 Jun 2023 PSC04 Change of details for Mr Mani Kumar Rai as a person with significant control on 29 June 2023
10 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Jan 2023 MR01 Registration of charge 133871220002, created on 30 December 2022
01 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
07 Jan 2022 MR01 Registration of charge 133871220001, created on 5 January 2022
17 Nov 2021 PSC01 Notification of Mani Kumar Rai as a person with significant control on 9 September 2021
17 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 17 November 2021
16 Sep 2021 SH02 Sub-division of shares on 7 September 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
11 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-11
  • GBP 100