MKE TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Total exemption full accounts made up to 2025-07-31

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

11/03/2511 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Withdraw the company strike off application

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Micro company accounts made up to 2023-07-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-08-02 with no updates

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/06/2330 June 2023 Registered office address changed from 64 Woolrich Street Stoke-on-Trent ST6 3PQ England to 21 Freehold Street Newcastle ST5 1NS on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Miss Elena -Mihaela Vlase as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr Gheorghe-Ovidiu-Claudiu Pirlac as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Miss Elena-Mihaela Vlase on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr Gheorghe-Ovidiu-Claudiu Pirlac on 2023-06-30

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Confirmation statement made on 2022-08-02 with no updates

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/04/215 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 66 WOOLRICH STREET STOKE-ON-TRENT ST6 3PQ ENGLAND

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE-OVIDIU-CLAUDIU PIRLAC / 17/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE-OVIDIU-CLAUDIU PIRLAC / 17/07/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE-OVIDIU-CLAUDIU PIRLAC / 17/07/2019

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE-OVIDIU-CLAUDIU PIRLAC / 17/07/2019

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENA -MIHAELA VLASE

View Document

17/07/1917 July 2019 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