- Company Overview for GLOBE TRAVEL HEALTH CLINIC LTD (08500007)
- Filing history for GLOBE TRAVEL HEALTH CLINIC LTD (08500007)
- People for GLOBE TRAVEL HEALTH CLINIC LTD (08500007)
- Charges for GLOBE TRAVEL HEALTH CLINIC LTD (08500007)
- More for GLOBE TRAVEL HEALTH CLINIC LTD (08500007)
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) |
---|---|---|---|
06 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
14 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
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 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
23 Apr 2020 | CH01 | Director's details changed for Mr John Enok Mandrup Madsen on 2 April 2020 | |
23 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 Hertfordshire SG5 1JE United Kingdom to 5 Portmill Lane Hitchin Herts SG5 1DJ on 26 September 2019 | |
25 Sep 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
25 Sep 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
28 Nov 2018 | MR01 | Registration of charge 085000070001, created on 16 November 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
11 May 2018 | AD01 | Registered office address changed from Evolution House Icenie Court Delft Way Norwich Norfolk NR6 6BB England to 21a Brand Street Hitchin Hertfordshire SG5 1JE on 11 May 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr John Enok Mandrup Madsen on 25 April 2018 | |
25 Apr 2018 | CH01 | Director's details changed for Mr John Enok Mandrup Madsen on 20 April 2018 | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Evolution House Icenie Court Delft Way Norwich Norfolk NR6 6BB on 9 November 2016 |