GUAVA INTERNATIONAL LIMITED

03948528
2 MHA MACINTYRE HUDSON LONDON WALL PLACE LONDON EC2Y 5AU

Documents

Documents
Date Category Description Pages
10 Oct 2024 accounts Annual Accounts 16 Buy now
24 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2024 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2024 accounts Annual Accounts 16 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 16 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 16 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2020 accounts Annual Accounts 15 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2019 accounts Annual Accounts 15 Buy now
28 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 21 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 officers Termination of appointment of director (Gerald Kania) 1 Buy now
24 Jan 2018 officers Termination of appointment of director (Mark David Trenchard Tennant) 1 Buy now
05 Oct 2017 accounts Annual Accounts 24 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Rupert Peter Lyon Taylor) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Dale Lynn Jones) 1 Buy now
16 Jan 2017 officers Termination of appointment of director (Carlo Crosetto) 1 Buy now
16 Jan 2017 officers Termination of appointment of secretary (Jonathan Stevens) 1 Buy now
12 Oct 2016 accounts Annual Accounts 25 Buy now
03 Aug 2016 officers Appointment of secretary (Mr Simon Nicolai Teakle) 2 Buy now
17 Mar 2016 annual-return Annual Return 8 Buy now
02 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
02 Feb 2016 mortgage Statement of release/cease from a charge 7 Buy now
31 Oct 2015 mortgage Registration of a charge 6 Buy now
09 Oct 2015 accounts Amended Accounts 22 Buy now
29 Jul 2015 accounts Annual Accounts 22 Buy now
30 Mar 2015 annual-return Annual Return 8 Buy now
26 Sep 2014 officers Appointment of secretary (Mr Jonathan Stevens) 2 Buy now
25 Sep 2014 officers Termination of appointment of secretary (Paula Taylor) 1 Buy now
23 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
05 Aug 2014 officers Termination of appointment of director (Henry Peter Hinchliffe Robinson) 1 Buy now
17 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jun 2014 mortgage Registration of a charge 14 Buy now
16 Jun 2014 accounts Annual Accounts 20 Buy now
25 Mar 2014 annual-return Annual Return 8 Buy now
19 Dec 2013 mortgage Registration of a charge 13 Buy now
11 Nov 2013 mortgage Registration of a charge 18 Buy now
24 Oct 2013 officers Appointment of director (Mr Mark David Trenchard Tennant) 2 Buy now
24 Oct 2013 officers Change of particulars for director (Mr Dale Lynn Jones) 2 Buy now
21 May 2013 accounts Annual Accounts 21 Buy now
26 Apr 2013 annual-return Annual Return 7 Buy now
30 Apr 2012 accounts Annual Accounts 21 Buy now
04 Apr 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 officers Appointment of secretary (Mrs Paula Taylor) 1 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Rupert Lyon Taylor) 1 Buy now
23 Sep 2011 officers Appointment of secretary (Mr Rupert Peter Lyon Taylor) 1 Buy now
21 Sep 2011 officers Termination of appointment of secretary (Rupert Osmond) 1 Buy now
14 Jun 2011 annual-return Annual Return 7 Buy now
08 Apr 2011 accounts Annual Accounts 21 Buy now
07 Dec 2010 officers Appointment of secretary (Mr Rupert Ian Osmond) 1 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Inlaw Secretaries Limited) 1 Buy now
03 Nov 2010 officers Termination of appointment of director (Charles Finch-Knightley) 1 Buy now
03 Aug 2010 officers Appointment of director (Mr Henry Peter Hinchliffe Robinson) 2 Buy now
23 Jul 2010 officers Appointment of director (Mr Carlo Crosetto) 2 Buy now
14 Jul 2010 officers Appointment of director (Mr Dale Lynn Jones) 2 Buy now
13 Jul 2010 officers Termination of appointment of director (Henry Robinson) 1 Buy now
13 Jul 2010 officers Termination of appointment of director (Alexander Brenneisen) 1 Buy now
08 Jun 2010 accounts Annual Accounts 21 Buy now
25 Mar 2010 annual-return Annual Return 7 Buy now
25 Mar 2010 officers Change of particulars for director (The Earl of Aylesford Charles Heneage Finch-Knightley) 2 Buy now
25 Mar 2010 officers Change of particulars for corporate secretary (Inlaw Secretaries Limited) 2 Buy now
17 Feb 2010 officers Termination of appointment of director (Michael Unsworth) 1 Buy now
02 Nov 2009 officers Change of particulars for director (Michael Unsworth) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Kevin Whitcraft) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Gerald Kania) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Alexander Richard Brenneisen) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Henry Peter Hinchliffe Robinson) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Rupert Peter Lyon Taylor) 2 Buy now
14 Jul 2009 accounts Annual Accounts 20 Buy now
09 Apr 2009 annual-return Return made up to 15/03/09; full list of members 5 Buy now
02 Mar 2009 officers Director appointed rupert peter lyon taylor 1 Buy now
26 Feb 2009 officers Appointment terminated director miles beale 1 Buy now
02 May 2008 officers Director's change of particulars / charles finch-knightley / 02/05/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 20 Buy now
25 Mar 2008 annual-return Return made up to 15/03/08; full list of members 7 Buy now
21 Mar 2008 address Location of register of members 1 Buy now
21 Mar 2008 address Location of debenture register 1 Buy now
20 Mar 2008 capital Ad 18/10/07-18/10/07\gbp si 450@1=450\gbp ic 10109/10559\ 2 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: c/o wilkinson & gaviller LTD high street, staplehurst tonbridge kent TN12 0AR 1 Buy now
10 Dec 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
10 Dec 2007 auditors Auditors Resignation Company 1 Buy now
20 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 officers New secretary appointed 1 Buy now
14 Nov 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 accounts Annual Accounts 22 Buy now