Vokovice
Czech Republic
Director Name | Jan Matuska |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 20 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor One Connaught Place London W2 2ET |
Director Name | Katarina Kohlmayer |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Slovak,British |
Status | Current |
Appointed | 20 May 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Kapellgasse 21 Luzern 6004 |
Director Name | Alena Bastis |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kapellgasse 21 Luzern 6004 |
Director Name | Mr Jiri Radoch |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Kapellgasse 21 Luzern 6004 |
Director Name | Mr Pavel Saroch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Kapellgasse 21 Luzern 6004 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 5th Floor One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at €1 | Kkcg Se 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £579,544 |
Net Worth | £332,413 |
Cash | £4,615 |
Current Liabilities | £408,985 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 December 2023 | Director's details changed for Katarina Kohlmayer on 6 December 2023 (2 pages) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
1 May 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
19 April 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
30 January 2023 | Confirmation statement made on 30 January 2023 with updates (5 pages) |
19 January 2023 | Director's details changed for Katarina Kohlmayer on 19 January 2023 (2 pages) |
30 December 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
11 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
25 May 2022 | Company name changed sazka group uk LIMITED\certificate issued on 25/05/22
|
28 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
9 February 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
31 January 2022 | Director's details changed for Jan Matuska on 31 January 2022 (2 pages) |
14 January 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
11 January 2022 | Change of details for Mr Paul Schmid as a person with significant control on 11 January 2022 (2 pages) |
11 January 2022 | Director's details changed for Katarina Kohlmayer on 11 January 2022 (2 pages) |
13 December 2021 | Statement of capital following an allotment of shares on 18 October 2021
|
24 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
15 September 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
26 August 2021 | Notification of Igor Rusek as a person with significant control on 6 April 2016 (2 pages) |
16 August 2021 | Notification of Laura Quinter as a person with significant control on 30 March 2020 (2 pages) |
16 June 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
29 April 2021 | Statement of capital following an allotment of shares on 8 March 2021
|
11 February 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
25 January 2021 | Director's details changed for Katarina Kohlmayer on 25 January 2021 (2 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
1 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
14 August 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
27 May 2020 | Appointment of Katarina Kohlmayer as a director on 20 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Alena Bastis as a director on 20 May 2020 (1 page) |
27 May 2020 | Appointment of Mr Pavel Saroch as a director on 20 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Pavel Saroch as a director on 20 May 2020 (1 page) |
27 May 2020 | Appointment of Jan Matuska as a director on 20 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Jiri Radoch as a director on 20 May 2020 (1 page) |
15 May 2020 | Resolutions
|
12 February 2020 | Notification of Patrick Fuchs as a person with significant control on 14 November 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
12 February 2020 | Cessation of Helga Maria Borer as a person with significant control on 31 December 2019 (1 page) |
12 February 2020 | Notification of Karel Komarek as a person with significant control on 6 April 2016 (2 pages) |
12 February 2020 | Cessation of Rainer August Sprenger as a person with significant control on 14 November 2019 (1 page) |
10 February 2020 | Director's details changed for Mr Jiri Radoch on 10 February 2020 (2 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
8 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 February 2016 | Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Pavel Saroch on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Alena Bastis on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Pavel Saroch on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Jiri Radoch on 1 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Alena Bastis on 1 February 2016 (2 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 August 2014 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5Th Floor One Connaught Place London W2 2ET on 13 August 2014 (1 page) |
13 August 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 August 2014 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5Th Floor One Connaught Place London W2 2ET on 13 August 2014 (1 page) |
13 August 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 August 2014 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 August 2014 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |