TRG TRADE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

07/04/257 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Termination of appointment of Jeyasanker Alagarsamy Ramasamy as a director on 2023-05-17

View Document

18/05/2318 May 2023 Cessation of Jeyasanker Alagarsamy Ramasamy as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Appointment of Rathna Jeyasanker as a director on 2023-05-17

View Document

18/05/2318 May 2023 Notification of Rathna Jeyasanker as a person with significant control on 2023-05-17

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/01/2324 January 2023 Change of details for Mr Jeyasanker Alagarsamy Ramasamy as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Jeyasanker Alagarsamy Ramasamy on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from 37 Otterburn Gardens Isleworth Middlesex TW7 5JL England to 814 Great West Road Isleworth TW7 5NA on 2023-01-24

View Document

29/10/2229 October 2022 Cessation of Jeyasanker Alagarsamy Ramasamy as a person with significant control on 2022-10-29

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/01/2215 January 2022 Director's details changed for Mr Jeyasanker Alagarsamy Ramasamy on 2022-01-15

View Document

15/01/2215 January 2022 Change of details for Mr Jeyasanker Alagarsamy Ramasamy as a person with significant control on 2022-01-15

View Document

12/10/2112 October 2021 Termination of appointment of Rathna Jeyasanker as a director on 2021-04-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS RATHNA JEYASANKER

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEYASANKER ALAGARSAMY RAMASAMY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR RATHNA JEYASANKER

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 23 GROVE ROAD HOUNSLOW TW3 3TJ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RATHNA JEYASHANKER / 01/04/2016

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS RATHNA JEYASHANKER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/04/153 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/07/145 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 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