- Company Overview for GOLDENSOURCE CORPORATION (FC021337)
- Filing history for GOLDENSOURCE CORPORATION (FC021337)
- People for GOLDENSOURCE CORPORATION (FC021337)
- Charges for GOLDENSOURCE CORPORATION (FC021337)
- UK establishments for GOLDENSOURCE CORPORATION (FC021337)
- More for GOLDENSOURCE CORPORATION (FC021337)
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) |
---|---|---|---|
16 Jul 2025 | OSTM01 | Termination of appointment of Neill Vincent Vanlint as a director on 12 April 2025 | |
16 Jul 2025 | OSAP01 | Appointment of Derek Apfel as a director on 11 April 2025 | |
16 Jul 2025 | OSAP01 | Appointment of Stuart Raymond Smith as a director on 11 April 2025 | |
27 Jan 2025 | OSTM01 | Termination of appointment of John Hearst Eley as a director on 15 November 2024 | |
27 Jul 2023 | OSAP03 | Appointment of Derek Apfel as a secretary on 24 April 2023 | |
27 Jul 2023 | OSTM02 | Termination of appointment of Michael Fairweather as secretary on 30 March 2023 | |
13 Jun 2022 | OSCH05 | Secretary's details changed for Michael Fairweather on 5 February 2018 | |
13 Jun 2022 | OSCH03 | Director's details changed for John Hearst Eley on 5 February 2018 | |
13 Jun 2022 | OSCH01 | Details changed for a UK establishment - BR005276 Name Change Goldensource corporation,9 May 2022 | |
13 Jun 2022 | OSCH01 |
Details changed for a UK establishment - BR005276 Business Change Sales and services on behalf of financial technologies,9 May 2022
|
|
10 Jun 2022 | OSCH02 | Details changed for an overseas company - 32 Loockerman Square, Suite L-100, Dover, Usa, United States | |
26 Oct 2021 | OSCH01 | Details changed for a UK establishment - BR005276 Address Change 1 snowden street, london, EC2A 2DQ,8 October 2021 | |
29 Feb 2016 | OSAP03 | Appointment of Michael Fairweather as a secretary on 12 January 2015 | |
29 Feb 2016 | OSAP01 | Appointment of John Hearst Eley as a director on 13 January 2014 | |
29 Feb 2016 | OSTM02 | Termination of appointment of Dave Goodman as secretary on 30 June 2010 | |
29 Feb 2016 | OSTM01 | Termination of appointment of Micahel Meriton as a director on 30 June 2014 | |
29 Feb 2016 | OSTM01 | Termination of appointment of Dave Goodman as a director on 30 June 2010 | |
29 Feb 2016 | OSCH01 | Details changed for a UK establishment - BR005276 Address Change 6 thomas more square, london, E1W 1YY,1 April 2013 | |
24 Oct 2011 | OSCH01 | Details changed for a UK establishment - BR005276 Address Change Cardinal court 23 thomas more street, thomas more square, london, E1W 1YY,1 December 2008 | |
15 Oct 2008 | BR4 | Director and secretary appointed dave goodman | |
15 Oct 2008 | BR4 | Appointment terminated director charles lewis | |
15 Oct 2008 | BR4 | Appointment terminated secretary harpreet grewal | |
15 Oct 2008 | BR4 | Appointment terminated secretary joe christel | |
15 Oct 2008 | BR5 | BR005276 address change 18/04/08\23 thomas more street, london, E1W 1YY | |
16 Jun 2008 | BR5 | BR005276 address change 18/04/08\80 leadenhall street, london, , EC3A 3DH |