Advanced company searchLink opens in new window

MANX PHARMA LTD

Company number 03254007

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)
09 Aug 2019 AP01 Appointment of Laurence Dudley Taylor as a director on 26 July 2019
09 Aug 2019 TM01 Termination of appointment of Malcolm Clive Ramsay as a director on 26 July 2019
03 Apr 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
28 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
28 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
07 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
07 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
27 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates
04 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
31 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
28 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
28 Sep 2017 CH01 Director's details changed for Mrs Simone Elizabeth Taylor on 27 September 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Aug 2016 CH01 Director's details changed for Mr Malcolm Clive Ramsay on 19 August 2016
14 Jul 2016 AUD Auditor's resignation
21 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
20 Mar 2015 AP01 Appointment of Mr Malcolm Clive Ramsay as a director on 13 March 2015
20 Mar 2015 TM01 Termination of appointment of Richard Jeffery Taylor as a director on 13 March 2015
25 Feb 2015 TM02 Termination of appointment of Richard Jeffery Taylor as a secretary on 9 February 2015
25 Feb 2015 AP03 Appointment of Laurence Dudley Taylor as a secretary on 9 February 2015
16 Dec 2014 AA Accounts for a small company made up to 31 March 2014