Advanced company searchLink opens in new window

FUTURE GLOBAL RESOURCES LIMITED

Company number 12380930

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)
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
02 Aug 2023 CH01 Director's details changed for Mr Mark Andrew Green on 31 July 2023
01 Aug 2023 CH01 Director's details changed for Mr Daniel Monney Akwafo Owiredu on 31 July 2023
01 Aug 2023 CH01 Director's details changed for Mr Mark Andrew Green on 31 July 2023
14 Jul 2023 MR04 Satisfaction of charge 123809300003 in full
02 Mar 2023 AD01 Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 2 March 2023
30 Jan 2023 MR01 Registration of charge 123809300003, created on 27 January 2023
27 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
20 Dec 2022 AA01 Previous accounting period shortened from 29 June 2022 to 31 December 2021
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2022 MA Memorandum and Articles of Association
10 Aug 2022 AP01 Appointment of Mr Daniel Monney Akwafo Owiredu as a director on 10 August 2022
21 Jun 2022 CERTNM Company name changed future global resources LIMITED\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
23 Feb 2022 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to One Temple Quay Temple Back East Bristol BS1 6DZ on 23 February 2022
10 Feb 2022 AA Full accounts made up to 29 June 2021
27 Jan 2022 MR01 Registration of charge 123809300002, created on 25 January 2022
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
11 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates