NEPHI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Satisfaction of charge 047517970006 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/12/2425 December 2024 Termination of appointment of Peggyjoan Sutton Lea as a director on 2024-12-09

View Document

12/09/2412 September 2024 Satisfaction of charge 047517970007 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR BARRY GORDON LEA / 21/06/2020

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047517970008

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047517970007

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047517970006

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047517970005

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047517970004

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047517970003

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047517970002

View Document

13/05/1913 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047517970001

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN SUTTON LEA / 01/03/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 DIRECTOR APPOINTED MRS PEGGYJOAN SUTTON LEA

View Document

05/12/185 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 1000001

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS STACEY ALEXANDRA LEA THOMPSON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR JAMES STEPHEN SUTTON LEA

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY BARRY LEA

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM GUARDIAN HOUSE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8NL

View Document

26/04/1826 April 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 COMPANY NAME CHANGED ADVANCED LTD CERTIFICATE ISSUED ON 07/02/18

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOSHIER

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

04/03/154 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GORDON LEA / 28/02/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BOSHIER / 28/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BOSHIER / 28/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GORDON LEA / 28/02/2010

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

08/03/078 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 COMPANY NAME CHANGED CABLES LTD CERTIFICATE ISSUED ON 22/08/05

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: RIVERVIEW HOUSE, LONDON ROAD OLD BASING BASINGSTOKE RG24 7JL

View Document

22/04/0422 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 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