- Company Overview for GOLDSTREAM MANUFACTURING LTD (14037975)
- Filing history for GOLDSTREAM MANUFACTURING LTD (14037975)
- People for GOLDSTREAM MANUFACTURING LTD (14037975)
- More for GOLDSTREAM MANUFACTURING LTD (14037975)
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) |
---|---|---|---|
06 Jan 2025 | AP01 | Appointment of Mr Gejza Tokar as a director on 6 September 2024 | |
06 Jan 2025 | AP01 | Appointment of Miss Shabana Shamim as a director on 5 September 2024 | |
06 Jan 2025 | PSC01 | Notification of Shabana Shamim as a person with significant control on 5 September 2024 | |
06 Jan 2025 | TM01 | Termination of appointment of Svetlana Logovskaja as a director on 1 September 2024 | |
06 Jan 2025 | PSC07 | Cessation of Svetlana Logovskaja as a person with significant control on 1 September 2024 | |
06 Jan 2025 | AD01 | Registered office address changed from 123 Fairfield Crescent Leeds LS13 3EA England to 4 Lincoln Leach Court Rochdale OL11 1QG on 6 January 2025 | |
03 Jan 2025 | AD01 | Registered office address changed from 61 Chellowfield Court Bradford BD9 6NW England to 123 Fairfield Crescent Leeds LS13 3EA on 3 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mrs Svetlana Logovskaja as a director on 1 September 2024 | |
03 Jan 2025 | PSC01 | Notification of Svetlana Logovskaja as a person with significant control on 1 September 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Gejza Tokar as a director on 1 September 2024 | |
03 Jan 2025 | PSC07 | Cessation of Gejza Tokar as a person with significant control on 1 September 2024 | |
02 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Dec 2024 | CERTNM |
Company name changed gold stream jewellers LTD\certificate issued on 30/12/24
|
|
29 Dec 2024 | CS01 | Confirmation statement made on 29 December 2024 with updates | |
29 Dec 2024 | AP01 | Appointment of Mr Gejza Tokar as a director on 1 September 2024 | |
29 Dec 2024 | PSC01 | Notification of Gejza Tokar as a person with significant control on 1 September 2024 | |
29 Dec 2024 | AD01 | Registered office address changed from Office 1, Izabella House, 24-26 Regent Place Birmingham B1 3NJ United Kingdom to 61 Chellowfield Court Bradford BD9 6NW on 29 December 2024 | |
04 Dec 2024 | TM01 | Termination of appointment of Zeshan Khan as a director on 10 May 2024 | |
04 Dec 2024 | PSC07 | Cessation of Zeshan Khan as a person with significant control on 10 May 2024 | |
16 Aug 2024 | CH01 | Director's details changed for Mr Zeshan Khan on 16 August 2024 | |
16 Aug 2024 | PSC04 | Change of details for Mr Zeshan Khan as a person with significant control on 16 August 2024 | |
16 Aug 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Office 1, Izabella House, 24-26 Regent Place Birmingham B1 3NJ on 16 August 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
02 Jul 2024 | CERTNM |
Company name changed design storm textiles LTD\certificate issued on 02/07/24
|
|
20 May 2024 | CH01 | Director's details changed for Mr Zeeshan Khan on 17 May 2024 |