- Company Overview for CLIIKK ACCIDENT REPAIR CENTRE LTD (13935344)
- Filing history for CLIIKK ACCIDENT REPAIR CENTRE LTD (13935344)
- People for CLIIKK ACCIDENT REPAIR CENTRE LTD (13935344)
- More for CLIIKK ACCIDENT REPAIR CENTRE LTD (13935344)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
05 Sep 2024 | AP01 | Appointment of Mr Satnam Singh as a director on 5 September 2024 | |
03 Jul 2024 | PSC07 | Cessation of Navinder Singh Johal as a person with significant control on 3 July 2024 | |
03 Jul 2024 | PSC02 | Notification of Mansa Holdings Ltd as a person with significant control on 3 July 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
24 Jan 2024 | AD01 | Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Carter House G2 Wyvern Court Stanier Way Derby DE21 6BF on 24 January 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
18 Dec 2023 | PSC07 | Cessation of Satnam Singh as a person with significant control on 23 February 2023 | |
18 Dec 2023 | PSC01 | Notification of Navinder Singh Johal as a person with significant control on 23 February 2023 | |
18 Dec 2023 | TM01 | Termination of appointment of Satnam Singh as a director on 23 February 2023 | |
18 Dec 2023 | AP01 | Appointment of Mr Navinder Singh Johal as a director on 23 February 2023 | |
21 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
12 Jun 2023 | CERTNM |
Company name changed cliikk logistics LTD\certificate issued on 12/06/23
|
|
09 Jun 2023 | AD01 | Registered office address changed from 35 Blackwood Road Sutton Coldfield B74 3PL England to 83 Friar Gate Derby DE1 1FL on 9 June 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
01 Nov 2022 | AD01 | Registered office address changed from Empress House 43a Binley Road Coventry West Midlands CV3 1HU United Kingdom to 35 Blackwood Road Sutton Coldfield B74 3PL on 1 November 2022 | |
23 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-23
|