TRSRE INC LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

11/04/2511 April 2025 Cessation of Shoppr Ltd as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Notification of Michael Lawes as a person with significant control on 2025-04-01

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/12/226 December 2022 Accounts for a dormant company made up to 2022-01-31

View Document

22/11/2222 November 2022 Registered office address changed from Red House Farm Red House Lane Dunham Massey Altrincham WA14 5RL England to C/O Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2022-11-22

View Document

17/11/2217 November 2022 Change of share class name or designation

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Termination of appointment of Sean Michael Brown as a director on 2022-11-04

View Document

09/11/229 November 2022 Notification of Shoppr Ltd as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Cessation of Sean Michael Brown as a person with significant control on 2022-11-04

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

29/10/2129 October 2021 Termination of appointment of Jordan Ryan Madeley as a director on 2021-10-18

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR JORDAN RYAN MADELEY

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR MICHAEL LAWES

View Document

07/01/217 January 2021 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