FGH URANIUM 1 LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Termination of appointment of Nicholas Mark Davis as a director on 2025-06-12

View Document

16/06/2516 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2025-05-01

View Document

02/06/252 June 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01

View Document

13/02/2513 February 2025 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12

View Document

12/02/2512 February 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-02-12

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

29/01/2529 January 2025 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2025-01-01

View Document

29/01/2529 January 2025 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2025-01-01

View Document

28/01/2528 January 2025 Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01

View Document

14/11/2414 November 2024 Appointment of Mr Nicholas Mark Davis as a director on 2024-11-13

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11

View Document

14/05/2414 May 2024 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Director's details changed for Mr Nicholas Antony Clarke on 2024-05-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Change of details for Mr Nicholas Antony Clarke as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Nicholas Antony Clarke on 2023-06-14

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Termination of appointment of International Registrars Limited as a secretary on 2021-11-09

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2021-02-01

View Document

16/06/2116 June 2021 Notification of Nicholas Antony Clarke as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Cessation of Nicholas Antony Clarke as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

01/02/211 February 2021 Confirmation statement made on 2021-02-01 with updates

View Document

05/04/195 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/02/2019

View Document

05/02/195 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2.00

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 CURREXT FROM 28/02/2018 TO 30/04/2018

View Document

02/02/172 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company