FITZROY QLD RESOURCES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Brian Douglas Beem, Jr as a director on 2025-03-17

View Document

01/09/251 September 2025 NewAppointment of Mr Walker Woodson as a director on 2024-12-03

View Document

01/09/251 September 2025 NewTermination of appointment of Hans Juergen Mende as a director on 2024-11-25

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Satisfaction of charge 104457330001 in full

View Document

03/04/243 April 2024 Appointment of Mr Yohei Hata as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Kotaro Suzuki as a director on 2024-04-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Purchase of own shares.

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

11/05/2311 May 2023 Change of share class name or designation

View Document

04/05/234 May 2023 Appointment of Mr Kotaro Suzuki as a director on 2023-04-26

View Document

03/05/233 May 2023 Consolidation of shares on 2023-04-20

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

26/04/2326 April 2023 Termination of appointment of Charles Oliphant Mark Hereward Chipchase as a director on 2023-04-26

View Document

26/04/2326 April 2023 Termination of appointment of John Staudinger as a director on 2023-04-26

View Document

21/04/2321 April 2023

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of capital on 2023-04-21

View Document

21/04/2321 April 2023

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

19/10/2219 October 2022 Cessation of Hans Juergen Mende as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of David Leuschen as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Notification of a person with significant control statement

View Document

19/10/2219 October 2022 Cessation of Fritz Rudolf Kundrun as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Cessation of Pierre Lapeyre Jr. as a person with significant control on 2022-10-19

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Director's details changed for Brian Douglas Beem, Jr on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ORNELLA BOLZ-SPINELLO / 24/10/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS BEEM, JR / 24/10/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAUDINGER / 24/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

18/01/1918 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104457330001

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNTER

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED WILLIAM HUNTER

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE LAPEYRE JR.

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEUSCHEN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 21/09/17 STATEMENT OF CAPITAL USD 35000002.0

View Document

29/09/1729 September 2017 ADOPT ARTICLES 21/09/2017

View Document

22/06/1722 June 2017 REDUCE ISSUED CAPITAL 20/06/2017

View Document

22/06/1722 June 2017 SOLVENCY STATEMENT DATED 20/06/17

View Document

22/06/1722 June 2017 22/06/17 STATEMENT OF CAPITAL USD 35000001

View Document

22/06/1722 June 2017 STATEMENT BY DIRECTORS

View Document

27/04/1727 April 2017 06/04/17 STATEMENT OF CAPITAL USD 70000001

View Document

20/04/1720 April 2017 ADOPT ARTICLES 06/04/2017

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR JOHN STAUDINGER

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR BARTOW JONES

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

16/02/1716 February 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

23/01/1723 January 2017 PREVSHO FROM 31/10/2017 TO 31/12/2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED ORNELLA BOLZ-SPINELLO

View Document

25/10/1625 October 2016 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