ROBERT KUKLA SPEDITION UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Director's details changed for Mr Axel Jahannes Bohnensteffen on 2024-02-01

View Document

02/04/242 April 2024 Appointment of Mr Axel Jahannes Bohnensteffen as a director on 2024-02-01

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/01/2420 January 2024 Termination of appointment of Olaf Boehm as a director on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Tobias Leander on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Mr Robert Stefan Richter as a director on 2023-06-05

View Document

16/06/2316 June 2023 Appointment of Mr Tobias Leander as a director on 2023-06-05

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Amended accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PRYKE

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM JUBILEE HOUSE 3 THE DRIVE, GREAT WARLEY BRENTWOOD CM13 3FR ENGLAND

View Document

04/01/184 January 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 DIRECTOR APPOINTED MR STEPHEN CHARLES WOOD

View Document

10/05/1710 May 2017 ADOPT ARTICLES 24/03/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF BOEHM / 31/03/2017

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR OLAF BOEHM

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS LYNDA SIMMS

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR MARTIN JACOBS

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KNUT SANDER / 01/03/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KNUT SANDER / 17/01/2017

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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