- Company Overview for SUSSEX TRAVEL CLINIC LIMITED (06207031)
- Filing history for SUSSEX TRAVEL CLINIC LIMITED (06207031)
- People for SUSSEX TRAVEL CLINIC LIMITED (06207031)
- Charges for SUSSEX TRAVEL CLINIC LIMITED (06207031)
- Registers for SUSSEX TRAVEL CLINIC LIMITED (06207031)
- More for SUSSEX TRAVEL CLINIC LIMITED (06207031)
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 Jul 2021 | AP01 | Appointment of Mr Matthew Russell Tillett as a director on 9 July 2021 | |
14 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
14 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
13 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
21 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
14 Apr 2020 | CH01 | Director's details changed for Mr Karsten Ostergaard on 1 March 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Mr John Enok Mandrup Madsen on 1 March 2020 | |
14 Apr 2020 | PSC05 | Change of details for Vaccination Uk Limited as a person with significant control on 1 March 2020 | |
15 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
15 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
15 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
15 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
26 Sep 2019 | AD01 | Registered office address changed from 21a Brand Street Hitchin SG5 1JE England to 5 Portmill Lane Hitchin Herts SG5 1DJ on 26 September 2019 | |
25 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
23 Nov 2018 | MR01 | Registration of charge 062070310001, created on 16 November 2018 | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
15 May 2018 | CH01 | Director's details changed for Mr John Enok Mandrup Madsen on 4 April 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Karsten Ostergaard on 4 April 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr John Enok Mandrup Madsen on 15 May 2018 | |
31 Jan 2018 | PSC02 | Notification of Vaccination Uk Limited as a person with significant control on 24 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Helen Thorpe as a person with significant control on 23 January 2018 |