Advanced company searchLink opens in new window

SILICA MINING CORPORATION LTD

Company number 10306203

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2024 AP01 Appointment of Mr Fabian Delgado as a director on 5 February 2024
06 Feb 2024 AP01 Appointment of Mr Tomasz Maciej Mlodak as a director on 25 January 2024
26 Oct 2023 AA Accounts for a dormant company made up to 24 August 2023
26 Oct 2023 TM01 Termination of appointment of Francesco Verde as a director on 13 October 2023
05 Aug 2023 PSC01 Notification of Michael Anderson as a person with significant control on 24 July 2023
05 Aug 2023 PSC07 Cessation of Michael Anderson as a person with significant control on 24 July 2023
05 Aug 2023 CH01 Director's details changed for Mr Peter Sean Anderson on 23 July 2023
05 Aug 2023 PSC04 Change of details for Mr Peter Sean Anderson as a person with significant control on 24 July 2023
05 Aug 2023 CH01 Director's details changed for Mr Michael Anderson on 24 July 2023
05 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
10 May 2023 AP01 Appointment of Mr Francesco Verde as a director on 5 May 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
11 Apr 2023 AP01 Appointment of Mr Juan Agustin Bordon Rodriguez as a director on 29 March 2023
11 Apr 2023 AP01 Appointment of Mr Jerzy Piotr Nicer as a director on 29 March 2023
10 Apr 2023 TM01 Termination of appointment of Dariusz Marcin Mrowinski as a director on 1 April 2023
05 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 AD01 Registered office address changed from Grosvenor House C/O Andersons & Co 11 st Paul's Square Birmingham B3 1RB England to C/O Andersons & Co 11 st Paul's Square Birmingham B3 1RB on 19 August 2022
19 Aug 2022 AD01 Registered office address changed from City Studios Tower 42, Level 5 25 Old Broad Street City of London London EC2N 1HN United Kingdom to Grosvenor House C/O Andersons & Co 11 st Paul's Square Birmingham B3 1RB on 19 August 2022
19 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2021 AD01 Registered office address changed from Tower 42 Level 5 25 Old Broad Street London City of London EC2N 1HN England to City Studios Tower 42, Level 5 25 Old Broad Street City of London London EC2N 1HN on 15 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued