- Company Overview for TRS CASH & CARRY LIMITED (00920682)
- Filing history for TRS CASH & CARRY LIMITED (00920682)
- People for TRS CASH & CARRY LIMITED (00920682)
- Charges for TRS CASH & CARRY LIMITED (00920682)
- More for TRS CASH & CARRY LIMITED (00920682)
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
|
|
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 |