Download leads from Nexok and grow your business. Find out more

Czech (UK) Limited

Documents

Total Documents42
Total Pages186

Filing History

2 March 2021Confirmation statement made on 8 February 2021 with no updates
2 February 2021Total exemption full accounts made up to 29 February 2020
10 February 2020Confirmation statement made on 8 February 2020 with no updates
30 November 2019Total exemption full accounts made up to 28 February 2019
12 February 2019Confirmation statement made on 8 February 2019 with no updates
27 November 2018Total exemption full accounts made up to 28 February 2018
15 February 2018Confirmation statement made on 8 February 2018 with no updates
28 November 2017Total exemption full accounts made up to 28 February 2017
28 November 2017Total exemption full accounts made up to 28 February 2017
10 February 2017Confirmation statement made on 8 February 2017 with updates
10 February 2017Confirmation statement made on 8 February 2017 with updates
30 November 2016Micro company accounts made up to 28 February 2016
30 November 2016Micro company accounts made up to 28 February 2016
17 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
20 January 2016Registered office address changed from 6 Colebrook Road London SW16 5QX to 103a Star Lane Orpington Kent BR5 3LN on 20 January 2016
20 January 2016Registered office address changed from 6 Colebrook Road London SW16 5QX to 103a Star Lane Orpington Kent BR5 3LN on 20 January 2016
30 November 2015Micro company accounts made up to 28 February 2015
30 November 2015Micro company accounts made up to 28 February 2015
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
16 October 2014Total exemption full accounts made up to 28 February 2014
16 October 2014Total exemption full accounts made up to 28 February 2014
11 June 2014Compulsory strike-off action has been discontinued
11 June 2014Compulsory strike-off action has been discontinued
10 June 2014First Gazette notice for compulsory strike-off
10 June 2014First Gazette notice for compulsory strike-off
6 June 2014Director's details changed for Mr Mariusz Czech on 1 June 2014
6 June 2014Secretary's details changed for Mariusz Czech on 1 June 2014
6 June 2014Secretary's details changed for Mariusz Czech on 1 June 2014
6 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
6 June 2014Registered office address changed from 90 Stamford Road Streatham SW16 4QA England on 6 June 2014
6 June 2014Director's details changed for Mr Mariusz Czech on 1 June 2014
6 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
6 June 2014Secretary's details changed for Mariusz Czech on 1 June 2014
6 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
6 June 2014Director's details changed for Mr Mariusz Czech on 1 June 2014
6 June 2014Registered office address changed from 90 Stamford Road Streatham SW16 4QA England on 6 June 2014
6 June 2014Registered office address changed from 90 Stamford Road Streatham SW16 4QA England on 6 June 2014
8 February 2013Incorporation
8 February 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed