AXIS B.M.C TRAVEL CLINIC LIMITED
Status | ACTIVE |
Company No. | 09783246 |
Category | Private Limited Company |
Incorporated | 17 Sep 2015 |
Age | 8 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
AXIS B.M.C TRAVEL CLINIC LIMITED is an active private limited company with number 09783246. It was incorporated 8 years, 8 months, 21 days ago, on 17 September 2015. The company address is 5 Portmill Lane, Hitchin, SG5 1DJ, Herts, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 23 Apr 2024
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 18 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097832460001
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: John Enok Mandrup Madsen
Documents
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Legacy
Date: 01 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 01 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 01 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 23 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 23 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 10 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 10 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 25 Feb 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-22
Officer name: Matthew Russell Tillett
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Notification of a person with significant control
Date: 04 Nov 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: London Travel Clinic Limited
Notification date: 2021-10-19
Documents
Cessation of a person with significant control
Date: 04 Nov 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vaccination Uk Limited
Cessation date: 2021-10-19
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Russell Tillett
Appointment date: 2021-07-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 14 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: 5 Portmill Lane Hitchin Herts SG5 1DJ
Change date: 2020-01-30
Old address: Unit 1 Park Barn Station Road Smeeth Ashford Kent TN25 6SX England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 15 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 15 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 15 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Vaccination Uk Limited
Change date: 2019-09-01
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Karsten Ostergaard
Change date: 2019-09-01
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr John Enok Mandrup Madsen
Documents
Legacy
Date: 25 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 25 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 16 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097832460001
Charge creation date: 2018-11-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-12
Psc name: Vaccination Uk Limited
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hiliary Sweeting
Cessation date: 2017-12-12
Documents
Cessation of a person with significant control
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-12
Psc name: Darren Collett-Mills
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Hiliary Sweeting
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Collett-Mills
Termination date: 2017-12-12
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr Karsten Ostergaard
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-12
Officer name: Mr John Enok Mandrup Madsen
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 24 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-31
New address: Unit 1 Park Barn Station Road Smeeth Ashford Kent TN25 6SX
Old address: 10B Ellingham Industrial Estate Ellingham Way Ashford Kent TN23 6NF England
Documents
Some Companies
108 SANDFORD ROAD,CHELMSFORD,CM2 6DH
Number: | 07846858 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET AND FLOORING CENTRE(SCOTLAND) LIMITED
8 PORTLAND PLACE,HAMILTON,ML3 7JU
Number: | SC592290 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/8 MCLACHLAN GARDENS,PRESTONPANS,EH32 9FQ
Number: | SC536191 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON EXECUTIVE TRAVEL SERVICES LIMITED
EAZITAX LTD,LOUGHTON,IG10 2QZ
Number: | 10698329 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 11595547 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ASHFIELD ROAD TRADING ESTATE,SALISBURY,SP2 7HL
Number: | 11630746 |
Status: | ACTIVE |
Category: | Private Limited Company |