SCYTHIAN MINING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Appointment of Mr Yerlan Issekeshev as a director on 2024-12-05

View Document

21/01/2521 January 2025 Appointment of Mr Yevgeniy Kim as a director on 2024-12-05

View Document

21/01/2521 January 2025 Termination of appointment of Kairat Imanov as a director on 2024-12-05

View Document

25/11/2425 November 2024 Appointment of Mr David Iain Rawlinson as a director on 2024-11-11

View Document

25/11/2425 November 2024 Appointment of Mr Andrew John Paine as a director on 2024-11-11

View Document

25/11/2425 November 2024 Termination of appointment of John Forster Emmott as a director on 2024-11-11

View Document

25/11/2425 November 2024 Appointment of Mr Lloyd Charles Maddock as a director on 2024-11-11

View Document

29/10/2429 October 2024 Statement of capital following an allotment of shares on 2024-10-08

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Dmitriy Tkachenko as a director on 2024-06-13

View Document

21/05/2421 May 2024 Director's details changed for Mr John Emmott on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

18/05/2218 May 2022 Director's details changed for Mr Barry Davis on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr John Emmott on 2022-05-18

View Document

18/05/2218 May 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 25 Bedford Square London WC1B 3HH on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mr Barry Davis as a person with significant control on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL CLARK

View Document

22/07/1922 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 3976.95

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 3971.42

View Document

28/05/1928 May 2019 08/05/19 STATEMENT OF CAPITAL GBP 3946.7

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED DR DARRYL JAMES CLARK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

04/10/184 October 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

02/07/182 July 2018 CESSATION OF JOHN EMMOTT AS A PSC

View Document

29/06/1829 June 2018 SUB-DIVISION 12/06/18

View Document

29/06/1829 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 3888.89

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR ANDREW JOHN PAINE

View Document

30/10/1730 October 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