MANX GENERICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Change of details for Manx Healthcare Limited as a person with significant control on 2024-11-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

08/04/248 April 2024 Current accounting period extended from 2024-03-31 to 2024-09-30

View Document

28/02/2428 February 2024 Registered office address changed from Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA United Kingdom to Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ on 2024-02-28

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registered office address changed from Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England to Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA on 2023-10-31

View Document

31/10/2331 October 2023 Change of details for Manx Healthcare Limited as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Michael James Taylor on 2023-10-31

View Document

08/08/238 August 2023 Change of details for Manx Healthcare Limited as a person with significant control on 2023-08-07

View Document

08/08/238 August 2023 Director's details changed for Mr Richard Jeffery Taylor on 2023-08-07

View Document

08/08/238 August 2023 Registered office address changed from Taylor Group House Wedgnock Lane Warwick CV34 5YA United Kingdom to Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ on 2023-08-08

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

11/07/2311 July 2023 Change of details for Dt Sub 2 Limited as a person with significant control on 2022-09-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DT SUB 2 LIMITED

View Document

29/07/2029 July 2020 CESSATION OF DUDLEY TAYLOR PHARMACIES LIMITED AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 CURRSHO FROM 31/07/2016 TO 31/03/2016

View Document

22/07/1522 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company