Advanced company searchLink opens in new window

CZECH & SLOVAK CLUB ENGLAND C.I.C.

Company number 08626847

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)
27 Mar 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
26 Jul 2022 CH01 Director's details changed for Mrs Lucie Mason on 14 July 2022
26 Jul 2022 CH01 Director's details changed for Ms Veronika Machalova on 14 July 2022
26 Jul 2022 AD01 Registered office address changed from 61 Charles Street Warwick CV34 5LQ England to 4 Arden Close Warwick CV34 5SN on 26 July 2022
27 Jan 2022 AA Micro company accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of Jana Dar as a director on 1 August 2021
10 Mar 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
10 Jun 2020 AP01 Appointment of Ms Karin Kostialova as a director on 1 June 2020
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
05 Jun 2020 PSC07 Cessation of Marta Filipova as a person with significant control on 1 February 2020
26 May 2020 AP01 Appointment of Mrs Lucie Mason as a director on 13 February 2020
27 Mar 2020 AP01 Appointment of Mrs Jana Dar as a director on 1 March 2020
26 Mar 2020 TM01 Termination of appointment of Pavlina Parker as a director on 29 February 2020
26 Mar 2020 TM01 Termination of appointment of Marta Filipova as a director on 12 February 2020
10 Dec 2019 AA Micro company accounts made up to 31 July 2019
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
19 Jul 2019 AD01 Registered office address changed from 244 Franklin Road Birmingham B30 2EJ to 61 Charles Street Warwick CV34 5LQ on 19 July 2019
13 May 2019 TM01 Termination of appointment of Dana Klamparova as a director on 11 May 2019
13 May 2019 PSC07 Cessation of Dana Klamparova as a person with significant control on 11 May 2019
13 May 2019 PSC01 Notification of Veronika Machalova as a person with significant control on 11 May 2019