TRS ASSET MANAGEMENT LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-01 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

09/09/239 September 2023 Director's details changed for Mr Hatim Taherally Suterwalla on 2023-07-20

View Document

09/09/239 September 2023 Change of details for Mr Siraj Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

09/09/239 September 2023 Change of details for Mr Mansoor Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

09/09/239 September 2023 Change of details for Mr Iqbal Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

09/09/239 September 2023 Change of details for Mr Hatim Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

09/09/239 September 2023 Change of details for Mr Fakhruddin Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

09/09/239 September 2023 Secretary's details changed for Mr Hatim Taherally Suterwalla on 2023-07-20

View Document

09/09/239 September 2023 Director's details changed for Mr Siraj Taherally Suterwalla on 2023-07-20

View Document

09/09/239 September 2023 Director's details changed for Mr Mansoor Taherally Suterwalla on 2023-07-20

View Document

09/09/239 September 2023 Director's details changed for Mr Fakhruddin Taherally Suterwalla on 2023-07-20

View Document

09/09/239 September 2023 Director's details changed for Mr Iqbal Taherally Suterwalla on 2023-07-20

View Document

09/09/239 September 2023 Registered office address changed from 29 Welbeck Street London W1G 8DA to 9 Berners Place London W1T 3AD on 2023-09-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/08/132 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

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

View Document

10/08/0610 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/09/0318 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 29 WELBECK ST LONDON W1M 7PG

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 COMPANY NAME CHANGED TRS ORIENTAL FOODS LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

10/08/9810 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 EXEMPTION FROM APPOINTING AUDITORS 03/10/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 EXEMPTION FROM APPOINTING AUDITORS 09/10/96

View Document

25/10/9625 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

03/09/963 September 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9324 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/938 March 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/11/9014 November 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/02/877 February 1987 RETURN MADE UP TO 11/07/85; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

21/11/6721 November 1967 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