TRS WHOLESALE CO. LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewRegistration of charge 021084360003, created on 2025-06-18

View Document

23/04/2523 April 2025 Appointment of Mr George Idicula as a director on 2025-04-08

View Document

23/04/2523 April 2025 Termination of appointment of Damian Sankar Guha as a director on 2025-04-18

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

07/02/247 February 2024 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

07/02/247 February 2024 Termination of appointment of Michael Edward Hall as a director on 2024-01-11

View Document

07/02/247 February 2024 Appointment of Mr Kumaraguruparan Govindasamy as a director on 2024-01-11

View Document

07/02/247 February 2024 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2021-12-31

View Document

03/04/233 April 2023 Termination of appointment of Jeremy Stuart Hudson as a director on 2023-03-29

View Document

30/03/2330 March 2023 Appointment of Mr Nicholas John Pike as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Umesh Purshottam Parmar as a director on 2023-03-24

View Document

30/03/2330 March 2023 Termination of appointment of Rohit Samani as a director on 2023-03-24

View Document

30/03/2330 March 2023 Appointment of Mr Michael Edward Hall as a director on 2023-03-24

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

25/03/2325 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been suspended

View Document

24/03/2324 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 24 BEDFORD ROW LONDON WC1R 4TQ UNITED KINGDOM

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021084360001

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR UMESH PARMAR

View Document

11/12/1911 December 2019 ADOPT ARTICLES 25/11/2019

View Document

09/12/199 December 2019 CESSATION OF TRS GROUP (UK) LIMITED AS A PSC

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRICKET BIDCO LIMITED

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MANSOOR SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAKHRUDDIN SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIRAJ SUTERWALLA

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JEREMY STUART HUDSON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR ROHIT SAMANI

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, SECRETARY HATIM SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR HATIM SUTERWALLA

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR IQBAL SUTERWALLA

View Document

21/11/1921 November 2019 CESSATION OF SIRAJ TAHERALLY SUTERWALLA AS A PSC

View Document

21/11/1921 November 2019 CESSATION OF FAKHRUDDIN TAHERALLY SUTERWALLA AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRS GROUP (UK) LIMITED

View Document

21/11/1921 November 2019 CESSATION OF IQBAL TAHERALLY SUTERWALLA AS A PSC

View Document

21/11/1921 November 2019 CESSATION OF HATIM TAHERALLY SUTERWALLA AS A PSC

View Document

21/11/1921 November 2019 CESSATION OF MANSOOR TAHERALLY SUTERWALLA AS A PSC

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 24 BEDFORD ROW LONDON WC1R 4TG

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIRAJ TAHERALLY SUTERWALLA / 01/01/2013

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HATIM TAHERALLY SUTERWALLA / 01/06/2012

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL TAHERALLY SUTERWALLA / 01/01/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSOOR TAHERALLY SUTERWALLA / 01/01/2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FAKHRUDDIN TAHERALLY SUTERWALLA / 01/06/2012

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HATIM TAHERALLY SUTERWALLA / 01/06/2012

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 24 BEDFORD ROW LONDON WC1 4EB

View Document

04/11/114 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM: 29 WELBECK STREET LONDON W1M 8DA

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 4 WELLINGTON TERRACE BAYSWATER ROAD LONDON W2 4LW

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/925 November 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM: 29 CONDUIT STREET LONDON W1R 9TA

View Document

22/12/8822 December 1988 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

19/05/8719 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/876 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/04/8724 April 1987 COMPANY NAME CHANGED GALLANTBUY LIMITED CERTIFICATE ISSUED ON 24/04/87

View Document

22/04/8722 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/8722 April 1987 REGISTERED OFFICE CHANGED ON 22/04/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

10/03/8710 March 1987 CERTIFICATE OF INCORPORATION

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