CZECH & SLOVAK CLUB UK C.I.C.

Register to unlock more data on OkredoRegister

CZECH & SLOVAK CLUB UK C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08659750

Incorporation date

21/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

17 Longleat Avenue, Attwood Green, Birmingham B15 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2013)
dot icon30/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-07-31
dot icon11/11/2025
Director's details changed for Ms Lenka Kuricova Bouzek on 2025-01-25
dot icon30/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon13/03/2025
Micro company accounts made up to 2024-12-31
dot icon27/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon20/04/2024
Micro company accounts made up to 2023-12-31
dot icon22/06/2023
Micro company accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon08/05/2023
Director's details changed for Mrs Jana Noskova on 2023-05-06
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon13/04/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Director's details changed for Ms Lenka Kuricova Bouzek on 2020-04-16
dot icon24/04/2020
Appointment of Ms Lenka Kuricova Bouzek as a director on 2020-04-16
dot icon13/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/03/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon12/02/2020
Statement of company's objects
dot icon12/02/2020
Resolutions
dot icon27/01/2020
Termination of appointment of Lucie Forejtova as a director on 2020-01-27
dot icon19/11/2019
Cessation of Jana Nosková as a person with significant control on 2019-11-18
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon17/06/2019
Resolutions
dot icon15/06/2019
Director's details changed for Mrs Lucie Forejtova on 2019-06-15
dot icon15/06/2019
Appointment of Mrs Lucie Forejtova as a director on 2019-06-15
dot icon15/06/2019
Termination of appointment of Marta Filipova as a director on 2019-06-12
dot icon15/06/2019
Cessation of Marta Filipova as a person with significant control on 2019-06-12
dot icon11/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon28/08/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon13/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/11/2016
Resolutions
dot icon10/11/2016
Statement of company's objects
dot icon28/09/2016
Statement of company's objects
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon30/06/2016
Appointment of Mrs Jana Noskova as a director on 2016-06-05
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/08/2015
Annual return made up to 2015-08-21 no member list
dot icon31/08/2015
Director's details changed for Dana Klamparova on 2013-08-21
dot icon29/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/03/2015
Registered office address changed from , C/O Dana Klamparova, 17 Longleat Avenue, Attwood Green, Birmingham, West Midlands, B15 2DF, England to 17 Longleat Avenue Attwood Green Birmingham B15 2DF on 2015-03-24
dot icon24/03/2015
Registered office address changed from , Office 17 Elite House, 70 Warwick Street, Birmingham, B12 0NL to 17 Longleat Avenue Attwood Green Birmingham B15 2DF on 2015-03-24
dot icon24/03/2015
Termination of appointment of Nash Dom Cic as a director on 2015-03-02
dot icon24/03/2015
Termination of appointment of Herwinder Kanth as a secretary on 2015-03-02
dot icon18/09/2014
Annual return made up to 2014-08-21 no member list
dot icon21/08/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/07/2025
dot iconNext due on
11/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klamparova, Dana
Director
21/08/2013 - Present
5
Noskova, Jana
Director
05/06/2016 - Present
-
Kuricova Bouzek, Lenka
Director
16/04/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CZECH & SLOVAK CLUB UK C.I.C.

CZECH & SLOVAK CLUB UK C.I.C. is an(a) Active company incorporated on 21/08/2013 with the registered office located at 17 Longleat Avenue, Attwood Green, Birmingham B15 2DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CZECH & SLOVAK CLUB UK C.I.C.?

toggle

CZECH & SLOVAK CLUB UK C.I.C. is currently Active. It was registered on 21/08/2013 .

Where is CZECH & SLOVAK CLUB UK C.I.C. located?

toggle

CZECH & SLOVAK CLUB UK C.I.C. is registered at 17 Longleat Avenue, Attwood Green, Birmingham B15 2DF.

What does CZECH & SLOVAK CLUB UK C.I.C. do?

toggle

CZECH & SLOVAK CLUB UK C.I.C. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CZECH & SLOVAK CLUB UK C.I.C.?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-07-31.