TRANS ECO MINERALS AND MINING LTD

Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAZZR LTD

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODWIN NICKLESON AMARH

View Document

03/09/203 September 2020 CESSATION OF MOHAMMED AMJAD NIAZI AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GODWIN NICKLESON AMARH / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED AMJAD NIAZI / 17/05/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 225 MARSH WALL CANARY WHARF LONDON E14 9FW ENGLAND

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AMJAD NIAZI / 17/05/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR MOHAMMED AMJAD NIAZI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR GODWIN NICKLESON AMARH

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NIAZI

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AMJAD NIAZI / 24/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

05/09/175 September 2017 CESSATION OF MALCOLM NIVEN AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AMJAD NIAZI

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/02/1618 February 2016 Annual return made up to 24 August 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MAY

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MALCOLM GORDON NIVEN

View Document

22/10/1522 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 FIRST GAZETTE

View Document

07/02/157 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1423 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

22/11/1322 November 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/03/1322 March 2013 DIRECTOR APPOINTED MR MOHAMMED AMJAD NIAZI

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR KULJEET BHAMBRA

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR MALCOLM GORDON NIVEN

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR CHARLES WH MAY

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NIVEN

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR KULJEET SINGH BHAMBRA

View Document

24/08/1224 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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