C L K M TRANSPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-14

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

14/05/2414 May 2024 Annual accounts for year ending 14 May 2024

View Accounts

09/02/249 February 2024 Total exemption full accounts made up to 2023-05-14

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

14/05/2314 May 2023 Annual accounts for year ending 14 May 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

14/05/2214 May 2022 Annual accounts for year ending 14 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-14

View Document

20/12/2120 December 2021 Registered office address changed from 47 Rolleston Road Burton-on-Trent DE13 0JT England to 114 Wyggeston Street Burton-on-Trent DE13 0SB on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Mihai Nedelcu as a person with significant control on 2021-12-18

View Document

20/12/2120 December 2021 Director's details changed for Mr Mihai Nedelcu on 2021-12-18

View Document

19/11/2119 November 2021 Registered office address changed from 178 Henhurst Hill Burton-on-Trent DE13 9SY England to 47 Rolleston Road Burton-on-Trent DE13 0JT on 2021-11-19

View Document

14/05/2114 May 2021 Annual accounts for year ending 14 May 2021

View Accounts

04/02/214 February 2021 14/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

14/05/2014 May 2020 Annual accounts for year ending 14 May 2020

View Accounts

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 07/01/2020

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 26 CURZON STREET BURTON-ON-TRENT DE14 2DH ENGLAND

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 07/01/2020

View Document

28/06/1928 June 2019 14/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 17/06/2019

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 47 ROLLESTON ROAD BURTON-ON-TRENT DE13 0JT ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/05/1914 May 2019 Annual accounts for year ending 14 May 2019

View Accounts

07/09/187 September 2018 14/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

14/05/1814 May 2018 Annual accounts for year ending 14 May 2018

View Accounts

08/02/188 February 2018 14/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

14/05/1714 May 2017 Annual accounts for year ending 14 May 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 28 LABURNUM ROAD NEWHALL SWADLINCOTE DE11 0NR ENGLAND

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 24/03/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 14 May 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 47 ROLLESTON ROAD BURTON ON TRENT STAFFORDSHIRE DE13 0JT UNITED KINGDOM

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 05/10/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 47 47 ROLLESTON ROAD BURTON ON TRENT STAFFORDSHIRE DE13 0JT UNITED KINGDOM

View Document

26/06/1626 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 15/07/2015

View Document

18/05/1618 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

14/05/1614 May 2016 Annual accounts for year ending 14 May 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 14 May 2015

View Document

17/11/1517 November 2015 PREVEXT FROM 30/04/2015 TO 14/05/2015

View Document

01/10/151 October 2015 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 115 SYDNEY STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2QY

View Document

21/05/1521 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts for year ending 14 May 2015

View Accounts

10/11/1410 November 2014 COMPANY NAME CHANGED C L K M CONSULTING LTD CERTIFICATE ISSUED ON 10/11/14

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 38 CURZON STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2DH UNITED KINGDOM

View Document

15/05/1415 May 2014 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