TRS ASSET MANAGEMENT (HOLDINGS) LIMITED

Company Documents

DateDescription
06/08/256 August 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

16/11/2416 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with updates

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 2023-07-22 with no updates

View Document

12/09/2312 September 2023 Change of details for Mr Mansoor Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

12/09/2312 September 2023 Change of details for Mr Iqbal Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

12/09/2312 September 2023 Change of details for Mr. Fakhruddin Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

12/09/2312 September 2023 Change of details for Mr Siraj Taherally Suterwalla as a person with significant control on 2023-07-20

View Document

12/09/2312 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 Director's details changed for Mr Siraj 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 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 Hatim 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 Director's details changed for Mr Mansoor Taherally Suterwalla 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 Registered office address changed from 29 Welbeck Street London W1G 8DA to 9 Berners Place London W1T 3AD on 2023-09-09

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

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

View Accounts

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

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-22 with no updates

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

19/12/2019 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 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

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 22/07/19, NO UPDATES

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 FIRST GAZETTE

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

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL TAHERALLY SUTERWALLA

View Document

05/07/175 July 2017 CESSATION OF IQBAL TAHERALLY SUTERWALLA AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSOOR TAHERALLY SUTERWALLA

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAKHRUDDIN TAHERALLY SUTERWALLA

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQBAL TAHERALLY SUTERWALLA

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIRAJ TAHERALLY SUTERWALLA

View Document

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

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 Annual return made up to 28 June 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

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Document

01/08/131 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/10/1223 October 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/09/1228 September 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

12/07/1112 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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