Advanced company searchLink opens in new window

FUTURE GLOBAL RESOURCES LIMITED

Company number 12380930

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)
28 Oct 2024 SH01 Statement of capital following an allotment of shares on 24 October 2024
  • USD 1.567189
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
  • USD 1.49224
06 Aug 2024 MA Memorandum and Articles of Association
06 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • USD 1.47924
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-01
26 Oct 2023 SH02 Sub-division of shares on 11 October 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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