Advanced company searchLink opens in new window

DDERS GLOBAL MINING LTD

Company number 08327928

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)
02 Feb 2024 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
12 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 CH01 Director's details changed for Ruiter Ferreira on 17 May 2022
19 Jul 2022 PSC04 Change of details for Mr Daniel Feiertag as a person with significant control on 17 May 2022
17 May 2022 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 17 May 2022
12 May 2022 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2022 CS01 Confirmation statement made on 10 December 2021 with updates
18 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
07 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Lower Ground Floor One George Yard London EC3V 9DF on 29 August 2018
29 Aug 2018 PSC01 Notification of Daniel Feiertag as a person with significant control on 3 August 2018
29 Aug 2018 PSC07 Cessation of David Moraes Feiertag as a person with significant control on 3 August 2018
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015