FUTURE GLOBAL RESOURCES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Appointment of Mr William Robert Lunn-Rockliffe as a director on 2025-10-22 |
| 29/10/2529 October 2025 New | Termination of appointment of Mark Andrew Green as a director on 2025-10-22 |
| 21/10/2521 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2021-12-31 |
| 12/05/2512 May 2025 | Termination of appointment of Andrew Dennis Edgar Cavaghan as a director on 2025-05-12 |
| 12/05/2512 May 2025 | Appointment of Mr Kevin John Clark as a director on 2025-05-12 |
| 28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
| 18/10/2418 October 2024 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2024-10-15 |
| 18/10/2418 October 2024 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2024-10-15 |
| 13/10/2413 October 2024 | Confirmation statement made on 2024-10-07 with updates |
| 20/09/2420 September 2024 | Statement of capital following an allotment of shares on 2024-09-11 |
| 06/08/246 August 2024 | Memorandum and Articles of Association |
| 06/08/246 August 2024 | Resolutions |
| 31/07/2431 July 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-07-31 |
| 31/07/2431 July 2024 | Change of details for Blue International Holdings Limited as a person with significant control on 2024-07-29 |
| 30/07/2430 July 2024 | Registered office address changed from 4 Queen Street Bath BA1 1HE England to 124 City Road London EC1V 2NX on 2024-07-30 |
| 30/07/2430 July 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-07-30 |
| 30/07/2430 July 2024 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2024-07-29 |
| 30/07/2430 July 2024 | Director's details changed for Mr Mark Andrew Green on 2024-07-29 |
| 30/07/2430 July 2024 | Change of details for Blue International Holdings Limited as a person with significant control on 2024-07-29 |
| 17/07/2417 July 2024 | Memorandum and Articles of Association |
| 16/07/2416 July 2024 | Statement of capital following an allotment of shares on 2024-07-11 |
| 04/07/244 July 2024 | Termination of appointment of Phil Newall as a director on 2024-07-03 |
| 13/06/2413 June 2024 | Termination of appointment of Daniel Monney Akwafo Owiredu as a director on 2024-06-11 |
| 04/12/234 December 2023 | Certificate of change of name |
| 26/10/2326 October 2023 | Sub-division of shares on 2023-10-11 |
| 25/10/2325 October 2023 | Resolutions |
| 25/10/2325 October 2023 | Resolutions |
| 25/10/2325 October 2023 | Resolutions |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 13/09/2313 September 2023 | Appointment of Dr Phil Newall as a director on 2023-09-12 |
| 02/08/232 August 2023 | Change of details for Blue International Holdings Limited as a person with significant control on 2023-07-31 |
| 02/08/232 August 2023 | Director's details changed for Mr Mark Andrew Green on 2023-07-31 |
| 02/08/232 August 2023 | Director's details changed for Mr Daniel Monney Akwafo Owiredu on 2023-07-31 |
| 01/08/231 August 2023 | Director's details changed for Mr Daniel Monney Akwafo Owiredu on 2023-07-31 |
| 01/08/231 August 2023 | Director's details changed for Mr Mark Andrew Green on 2023-07-31 |
| 14/07/2314 July 2023 | Satisfaction of charge 123809300003 in full |
| 02/03/232 March 2023 | Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 2023-03-02 |
| 30/01/2330 January 2023 | Registration of charge 123809300003, created on 2023-01-27 |
| 27/01/2327 January 2023 | Resolutions |
| 27/01/2327 January 2023 | Resolutions |
| 27/01/2327 January 2023 | Resolutions |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 20/12/2220 December 2022 | Previous accounting period shortened from 2022-06-29 to 2021-12-31 |
| 23/02/2223 February 2022 | Registered office address changed from 107 Cheapside London EC2V 6DN England to One Temple Quay Temple Back East Bristol BS1 6DZ on 2022-02-23 |
| 10/02/2210 February 2022 | Full accounts made up to 2021-06-29 |
| 27/01/2227 January 2022 | Registration of charge 123809300002, created on 2022-01-25 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-12-29 with updates |
| 23/11/2123 November 2021 | Director's details changed for Mr Mark Andrew Green on 2021-11-15 |
| 26/10/2126 October 2021 | Director's details changed for Mr Mark Andrew Green on 2021-10-26 |
| 29/09/2129 September 2021 | Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2021-09-24 |
| 12/07/2112 July 2021 | Termination of appointment of Glenn Richard Baldwin as a director on 2021-05-07 |
| 04/05/204 May 2020 | 04/04/20 STATEMENT OF CAPITAL USD 0.0001 |
| 30/03/2030 March 2020 | CONSOLIDATION 06/03/20 |
| 20/03/2020 March 2020 | CURREXT FROM 30/06/2020 TO 29/06/2021 |
| 12/03/2012 March 2020 | PSC'S CHANGE OF PARTICULARS / JOULE INTERNATIONAL HOLDINGS LIMITED / 10/01/2020 |
| 09/01/209 January 2020 | COMPANY NAME CHANGED FUTURE MINERALS LIMITED CERTIFICATE ISSUED ON 09/01/20 |
| 09/01/209 January 2020 | DIRECTOR APPOINTED MR GLENN RICHARD BALDWIN |
| 08/01/208 January 2020 | CURRSHO FROM 31/12/2020 TO 30/06/2020 |
| 08/01/208 January 2020 | DIRECTOR APPOINTED MR MARK ANDREW GREEN |
| 30/12/1930 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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