(CERTNM) Company name changed blue gold international LIMITEDcertificate issued on 04/12/23
filed on: 4th, December 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH02) Sub-division of shares on Wed, 11th Oct 2023
filed on: 26th, October 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 25th, October 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 12th Sep 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 31st Jul 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Jul 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, July 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Mar 2023. New Address: 4 Queen Street Bath BA1 1HE. Previous address: One Temple Quay Temple Back East Bristol BS1 6DZ England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 123809300003, created on Fri, 27th Jan 2023
filed on: 30th, January 2023
| mortgage
|
Free Download
(31 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, January 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, August 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, August 2022
| incorporation
|
Free Download
(26 pages)
|
(AP01) On Wed, 10th Aug 2022 new director was appointed.
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed future global resources LIMITEDcertificate issued on 21/06/22
filed on: 21st, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Address change date: Wed, 23rd Feb 2022. New Address: One Temple Quay Temple Back East Bristol BS1 6DZ. Previous address: 107 Cheapside London EC2V 6DN England
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 29th Jun 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(28 pages)
|
(MR01) Registration of charge 123809300002, created on Tue, 25th Jan 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(110 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Oct 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Sep 2021 director's details were changed
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th May 2021 - the day director's appointment was terminated
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 3rd, February 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, February 2021
| incorporation
|
Free Download
(24 pages)
|
(MR01) Registration of charge 123809300001, created on Wed, 13th Jan 2021
filed on: 18th, January 2021
| mortgage
|
Free Download
(59 pages)
|
(PSC05) Change to a person with significant control Tue, 1st Sep 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Dec 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 14th Sep 2020. New Address: 107 Cheapside London EC2V 6DN. Previous address: 5th Floor West Cottons Centre 47-49 Tooley Street London SE1 2QN England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 4th Apr 2020: 0.00 USD
filed on: 4th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 29th Jun 2021
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 10th Jan 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Jan 2020
filed on: 9th, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2020 to Tue, 30th Jun 2020
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 2nd Jan 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2019
| incorporation
|
Free Download
(10 pages)
|