Advanced company searchLink opens in new window

AXIS B.M.C TRAVEL CLINIC LIMITED

Company number 09783246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
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
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
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
30 Jan 2020 AD01 Registered office address changed from Unit 1 Park Barn Station Road Smeeth Ashford Kent TN25 6SX England to 5 Portmill Lane Hitchin Herts SG5 1DJ on 30 January 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 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
15 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
26 Sep 2019 PSC05 Change of details for Vaccination Uk Limited as a person with significant control on 1 September 2019
26 Sep 2019 CH01 Director's details changed for Mr Karsten Ostergaard on 1 September 2019
26 Sep 2019 CH01 Director's details changed for Mr John Enok Mandrup Madsen on 1 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
23 Nov 2018 MR01 Registration of charge 097832460001, created on 16 November 2018
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
14 Dec 2017 PSC02 Notification of Vaccination Uk Limited as a person with significant control on 12 December 2017
14 Dec 2017 PSC07 Cessation of Hiliary Sweeting as a person with significant control on 12 December 2017
14 Dec 2017 PSC07 Cessation of Darren Collett-Mills as a person with significant control on 12 December 2017