SZK TRANSPORT LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Registered office address changed from 47 a High Street Daventry NN11 4BQ England to 111 Obelisk Drive Northampton NN2 8QU on 2025-01-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

28/08/2428 August 2024 Registered office address changed from Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 47 a High Street Daventry NN11 4BQ on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Mr Krisztian Szucs as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Krisztian Szucs on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Krisztian Szucs on 2024-08-28

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Registered office address changed from 47 a High Street Daventry Business Centre Daventry NN11 4BQ England to Office 32 Icon Innovation Centre Eastern Way Daventry NN11 0QB on 2023-02-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/04/2125 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 111 OBELISK RISE NORTHAMPTON NN2 8QU ENGLAND

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 100 OBELISK RISE NORTHAMPTON NN2 8QU ENGLAND

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 57/B LYNDHURST DRIVE LONDON E10 6JB ENGLAND

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

12/11/1612 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

07/06/167 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 40 COMPASS CLOSE MURDISHAW RUNCORN CHESHIRE WA7 6DL UNITED KINGDOM

View Document

08/05/158 May 2015 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