Advanced company searchLink opens in new window

TRS CASH & CARRY LIMITED

Company number 00920682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
07 Feb 2024 TM01 Termination of appointment of Michael Edward Hall as a director on 11 January 2024
07 Feb 2024 AP01 Appointment of Mr Kumaraguruparan Govindasamy as a director on 11 January 2024
07 Feb 2024 TM01 Termination of appointment of Nicholas John Pike as a director on 20 December 2023
07 Feb 2024 AP01 Appointment of Mr Damian Sankar Guha as a director on 20 December 2023
19 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
03 Apr 2023 TM01 Termination of appointment of Jeremy Stuart Hudson as a director on 29 March 2023
30 Mar 2023 AP01 Appointment of Mr Michael Edward Hall as a director on 24 March 2023
30 Mar 2023 AP01 Appointment of Mr Nicholas John Pike as a director on 24 March 2023
30 Mar 2023 TM01 Termination of appointment of Rohit Samani as a director on 24 March 2023
30 Mar 2023 TM01 Termination of appointment of Umesh Purshottam Parmar as a director on 24 March 2023
25 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 1 August 2020
17 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
09 Aug 2021 PSC05 Change of details for Cricket Bidco Limited as a person with significant control on 26 June 2020
19 Feb 2021 AA Full accounts made up to 31 December 2019
14 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/09/2021.
19 May 2020 AD01 Registered office address changed from 29 Welbeck Street London W1G 8DA to Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY on 19 May 2020
19 Feb 2020 MR01 Registration of charge 009206820004, created on 17 February 2020