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 - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-14 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
14/05/2414 May 2024 | Annual accounts for year ending 14 May 2024 |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-05-14 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
14/05/2314 May 2023 | Annual accounts for year ending 14 May 2023 |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-05-14 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
14/05/2214 May 2022 | Annual accounts for year ending 14 May 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-14 |
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 |
20/12/2120 December 2021 | Change of details for Mr Mihai Nedelcu as a person with significant control on 2021-12-18 |
20/12/2120 December 2021 | Director's details changed for Mr Mihai Nedelcu on 2021-12-18 |
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 |
14/05/2114 May 2021 | Annual accounts for year ending 14 May 2021 |
04/02/214 February 2021 | 14/05/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
14/05/2014 May 2020 | Annual accounts for year ending 14 May 2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 07/01/2020 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 26 CURZON STREET BURTON-ON-TRENT DE14 2DH ENGLAND |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 07/01/2020 |
28/06/1928 June 2019 | 14/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 17/06/2019 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 17/06/2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 47 ROLLESTON ROAD BURTON-ON-TRENT DE13 0JT ENGLAND |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
14/05/1914 May 2019 | Annual accounts for year ending 14 May 2019 |
07/09/187 September 2018 | 14/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
14/05/1814 May 2018 | Annual accounts for year ending 14 May 2018 |
08/02/188 February 2018 | 14/05/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
14/05/1714 May 2017 | Annual accounts for year ending 14 May 2017 |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 28 LABURNUM ROAD NEWHALL SWADLINCOTE DE11 0NR ENGLAND |
24/03/1724 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 24/03/2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 14 May 2016 |
05/10/165 October 2016 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 47 ROLLESTON ROAD BURTON ON TRENT STAFFORDSHIRE DE13 0JT UNITED KINGDOM |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 05/10/2016 |
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 |
26/06/1626 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAI NEDELCU / 15/07/2015 |
18/05/1618 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
14/05/1614 May 2016 | Annual accounts for year ending 14 May 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 14 May 2015 |
17/11/1517 November 2015 | PREVEXT FROM 30/04/2015 TO 14/05/2015 |
01/10/151 October 2015 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 115 SYDNEY STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2QY |
21/05/1521 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts for year ending 14 May 2015 |
10/11/1410 November 2014 | COMPANY NAME CHANGED C L K M CONSULTING LTD CERTIFICATE ISSUED ON 10/11/14 |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 38 CURZON STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2DH UNITED KINGDOM |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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