Advanced company searchLink opens in new window

CLIIKK ACCIDENT REPAIR CENTRE LTD

Company number 13935344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted