MACKENZIE'S PHARMACIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 043641060007, created on 2025-05-02

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

23/07/2423 July 2024 Registration of charge 043641060006, created on 2024-07-02

View Document

18/07/2418 July 2024 Registration of charge 043641060005, created on 2024-07-02

View Document

18/07/2418 July 2024 Registration of charge 043641060004, created on 2024-07-02

View Document

12/07/2412 July 2024 Satisfaction of charge 043641060003 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from Newlands Callas Bishop Burton Beverley East Yorkshire HU17 8QL to 121-123 Chanterlands Avenue Hull HU5 3TG on 2022-03-30

View Document

29/03/2229 March 2022 Appointment of Ms Kah Chin Ting as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Patricia Eileen Mackenzie as a secretary on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Patricia Eileen Mackenzie as a director on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of John Edwin Mackenzie as a director on 2022-03-25

View Document

29/03/2229 March 2022 Cessation of Patricia Eileen Mackenzie as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Notification of Origin Healthcare Limited as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Registration of charge 043641060003, created on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Ms Suk Jun Lau as a director on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Mr Sie Yew Ting as a director on 2022-03-25

View Document

29/03/2229 March 2022 Appointment of Mr Xian Yi Tan as a director on 2022-03-25

View Document

01/03/221 March 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

22/02/2222 February 2022 Cessation of John Edwin Mackenzie as a person with significant control on 2022-02-18

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

22/02/2222 February 2022 Notification of Patricia Eileen Mackenzie as a person with significant control on 2022-02-18

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 31/03/19 STATEMENT OF CAPITAL GBP 2

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

06/12/186 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/05/1620 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/05/1620 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1622 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1529 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/01/1318 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/01/1215 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA EILEEN MACKENZIE / 11/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN EDWIN MACKENZIE / 11/01/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 102 BEVERLEY ROAD HULL EAST YORKSHIRE HU3 1YA

View Document

18/01/0518 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information