- Company Overview for FUTURE GLOBAL RESOURCES LIMITED (12380930)
- Filing history for FUTURE GLOBAL RESOURCES LIMITED (12380930)
- People for FUTURE GLOBAL RESOURCES LIMITED (12380930)
- Charges for FUTURE GLOBAL RESOURCES LIMITED (12380930)
- More for FUTURE GLOBAL RESOURCES LIMITED (12380930)
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) |
---|---|---|---|
28 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 24 October 2024
|
|
18 Oct 2024 | CH01 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 15 October 2024 | |
18 Oct 2024 | CH01 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 15 October 2024 | |
13 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with updates | |
20 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 11 September 2024
|
|
06 Aug 2024 | MA | Memorandum and Articles of Association | |
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 31 July 2024 | |
31 Jul 2024 | PSC05 | Change of details for Blue International Holdings Limited as a person with significant control on 29 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Mark Andrew Green on 29 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 29 July 2024 | |
30 Jul 2024 | PSC05 | Change of details for Blue International Holdings Limited as a person with significant control on 29 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 30 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from 4 Queen Street Bath BA1 1HE England to 124 City Road London EC1V 2NX on 30 July 2024 | |
17 Jul 2024 | MA | Memorandum and Articles of Association | |
16 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 11 July 2024
|
|
04 Jul 2024 | TM01 | Termination of appointment of Phil Newall as a director on 3 July 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Daniel Monney Akwafo Owiredu as a director on 11 June 2024 | |
04 Dec 2023 | CERTNM |
Company name changed blue gold international LIMITED\certificate issued on 04/12/23
|
|
26 Oct 2023 | SH02 | Sub-division of shares on 11 October 2023 | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
13 Sep 2023 | AP01 | Appointment of Dr Phil Newall as a director on 12 September 2023 | |
02 Aug 2023 | PSC05 | Change of details for Blue International Holdings Limited as a person with significant control on 31 July 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Daniel Monney Akwafo Owiredu on 31 July 2023 |