SANDA MINING LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Withdrawal of a person with significant control statement on 2025-01-20

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

20/01/2520 January 2025 Notification of Eric David Mcauslan as a person with significant control on 2025-01-01

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM C/O C/O DICKSON MINTO WS 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE THOMAS LAWRENCE CRAIG / 04/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/09/1624 September 2016 APPOINTMENT TERMINATED, SECRETARY ALISON WILSON

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/12/1511 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

04/12/134 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY HARRISON

View Document

18/12/1218 December 2012 23/11/12 NO CHANGES

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 30/09/11 STATEMENT OF CAPITAL GBP 945.00

View Document

01/08/111 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 520

View Document

01/08/111 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 914

View Document

26/01/1126 January 2011 SECRETARY APPOINTED ALISON WILSON

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY D M COMPANY SERVICES LIMITED

View Document

17/01/1117 January 2011 SUB DIVISION 14/01/2011

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR WILLIAM PHILIP MCLUCAS

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED LAWRENCE CRAIG

View Document

17/01/1117 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 520.00

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED ERIC DAVID MCAUSLAN

View Document

17/01/1117 January 2011 SUB-DIVISION 14/01/11

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED BRADLEY STEWART HARRISON

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED DMWS 939 LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

23/11/1023 November 2010 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