NEPHESH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

10/06/2410 June 2024 Registration of charge 034488390048, created on 2024-05-24

View Document

10/06/2410 June 2024 Registration of charge 034488390046, created on 2024-05-24

View Document

10/06/2410 June 2024 Registration of charge 034488390045, created on 2024-05-24

View Document

10/06/2410 June 2024 Registration of charge 034488390047, created on 2024-05-24

View Document

07/06/247 June 2024 Satisfaction of charge 12 in full

View Document

07/06/247 June 2024 Satisfaction of charge 20 in full

View Document

07/06/247 June 2024 Satisfaction of charge 21 in full

View Document

07/06/247 June 2024 Satisfaction of charge 15 in full

View Document

07/06/247 June 2024 Satisfaction of charge 034488390031 in full

View Document

07/06/247 June 2024 Satisfaction of charge 034488390027 in full

View Document

25/03/2425 March 2024 Satisfaction of charge 034488390030 in full

View Document

24/11/2324 November 2023 Registration of charge 034488390044, created on 2023-11-19

View Document

09/11/239 November 2023 Satisfaction of charge 034488390026 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Registration of charge 034488390043, created on 2023-07-25

View Document

26/07/2326 July 2023 Registration of charge 034488390042, created on 2023-07-25

View Document

21/07/2321 July 2023 Registration of charge 034488390041, created on 2023-07-20

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Satisfaction of charge 034488390028 in full

View Document

23/12/2123 December 2021 Registration of charge 034488390040, created on 2021-12-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Registration of charge 034488390039, created on 2021-06-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/05/2017 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034488390033

View Document

19/04/2019 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, SECRETARY DJAMILA DJEZZAR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034488390036

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034488390035

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034488390034

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034488390033

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034488390032

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE NICHOLAS DUNNING / 17/10/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 1 POST OFFICE TERRACE PONTHIR NEWPORT GWENT NP18 1GW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034488390031

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034488390030

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034488390029

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034488390028

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034488390027

View Document

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/11/1314 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034488390026

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034488390025

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/02/1317 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/02/1316 February 2013 PREVSHO FROM 31/10/2012 TO 30/09/2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

14/10/1214 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/10/1123 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

13/08/1113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 22

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 23

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

10/02/1110 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DJAMILA DJEZZAR / 13/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE NICHOLAS DUNNING / 13/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

02/10/102 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 12 FLAVIUS CLOSE, CAERLEON NEWPORT S WALES NP18 3BS

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE NICHOLAS DUNNING / 13/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 78 MARINERS QUAY PORT TALBOT SA12 6AN

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

31/05/0531 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/10/0227 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/006 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 77 CAERAU ROAD NEWPORT GWENT NP20 4HJ

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/04/9920 April 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FIRST GAZETTE

View Document

13/10/9713 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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