TRS CASH & CARRY LIMITED

Company Documents

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

View Document

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

View Document

28/01/2528 January 2025 Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 2025-01-28

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-01 with updates

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 Termination of appointment of Nicholas John Pike as a director on 2023-12-20

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 Appointment of Mr Damian Sankar Guha as a director on 2023-12-20

View Document

19/01/2419 January 2024

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

16/06/2316 June 2023 Total exemption 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 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

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 Appointment of Mr Nicholas John Pike 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

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

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Change of details for Cricket Bidco Limited as a person with significant control on 2020-06-26

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 29 WELBECK STREET LONDON W1G 8DA

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009206820004

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 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRICKET BIDCO LIMITED

View Document

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

View Document

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

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

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

View Document

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

View Document

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

View Document

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

View Document

20/11/1920 November 2019 CESSATION OF HATIM TAHERALLY SUTERWALLA AS A PSC

View Document

20/11/1920 November 2019 CESSATION OF SIRAJ TAHERALLY SUTERWALLA AS A PSC

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRS GROUP (UK) LIMITED

View Document

20/11/1920 November 2019 CESSATION OF FAKHRUDDIN TAHERALLY SUTERWALLA AS A PSC

View Document

20/11/1920 November 2019 CESSATION OF MANSOOR TAHERALLY SUTERWALLA AS A PSC

View Document

20/11/1920 November 2019 CESSATION OF IQBAL TAHERALLY SUTERWALLA AS A PSC

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/12/1722 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009206820003

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/10/1514 October 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 FULL ACCOUNTS 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

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009206820003

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

19/10/1219 October 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

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

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

04/10/104 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

17/09/0917 September 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

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

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 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

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: UNIT 3 HARVILLS INDUSTRIAL ESTATE HOWARD STREET HILLTOP WEST MIDLANDS B70 0UH

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 29 WELBECK STREET LONDON W1M 8DA

View Document

30/07/0430 July 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS 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

16/10/9816 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

05/11/965 November 1996 FULL ACCOUNTS 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

13/06/9513 June 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/04/942 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/935 October 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

05/03/935 March 1993 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

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

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

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

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/01/8913 January 1989 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/08/8524 August 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

09/07/849 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

09/07/849 July 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

30/05/7330 May 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/05/73

View Document

31/10/6731 October 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/6731 October 1967 CERTIFICATE OF INCORPORATION

View Document


More Company Information