SEPHA LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

10/01/2410 January 2024 Register inspection address has been changed to Unit 8 Monaghan Court Newry Co. Down BT35 6BH

View Document

10/01/2410 January 2024 Register(s) moved to registered inspection location Unit 8 Monaghan Court Newry Co. Down BT35 6BH

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Appointment of Mr Kevin Stephen Hansell as a director on 2023-09-13

View Document

15/09/2315 September 2023 Termination of appointment of John Thomas Mckenna Iii as a director on 2023-09-13

View Document

19/07/2319 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

05/08/215 August 2021 Change of details for Joanna Berwind Creamer as a person with significant control on 2017-05-31

View Document

05/08/215 August 2021 Change of details for Richard Paul Wild as a person with significant control on 2017-05-31

View Document

05/08/215 August 2021 Change of details for Charles Graham Berwind Iii as a person with significant control on 2017-05-31

View Document

05/08/215 August 2021 Change of details for Amy Shapiro Ufberg as a person with significant control on 2017-09-12

View Document

05/08/215 August 2021 Change of details for Jessica Berwind Brummett as a person with significant control on 2017-05-31

View Document

05/08/215 August 2021 Change of details for James Dwight Berwind as a person with significant control on 2017-05-31

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/10/1830 October 2018 SECOND FILING OF PSC01 FOR JAMES DWIGHT BERWIND

View Document

11/07/1811 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY SHAPIRO UFBERG

View Document

21/05/1821 May 2018 CESSATION OF ARTHUR SOLMSSEN R.G. JR. AS A PSC

View Document

22/03/1822 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1816 March 2018 31/08/17 STATEMENT OF CAPITAL GBP 20161

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HUBERFIELD

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST GOFFENA

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JOHN THOMAS MCKENNA III

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JAMES MICHAEL SCHAUER

View Document

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

06/01/146 January 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

20/09/1320 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED ERNEST GOFFENA

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED DAVID HUBERFIELD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HARAN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCLURE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH CORMICAN

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CUMMINGS

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLMES

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED BRIAN CUMMINGS

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/09/111 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR JOHN HARAN

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR AUBREY SAYERS

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUBREY GEORGE SAYERS / 16/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY KEITH O'DONNELL

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/01/1024 January 2010 DIRECTOR APPOINTED HUGH CORMICAN

View Document

24/01/1024 January 2010 DIRECTOR APPOINTED DR ALAN MCCLURE

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN DONNAN

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARKER

View Document

14/12/0914 December 2009 SECRETARY APPOINTED KEITH O'DONNELL

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/10/0916 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

13/08/0913 August 2009 CHANGE OF DIRS/SEC

View Document

28/05/0928 May 2009 30/09/08 ANNUAL ACCTS

View Document

23/04/0923 April 2009 0000

View Document

20/04/0920 April 2009 CHANGE OF DIRS/SEC

View Document

31/03/0931 March 2009 0000

View Document

26/02/0926 February 2009 CHANGE IN SIT REG ADD

View Document

10/12/0810 December 2008 CHANGE OF DIRS/SEC

View Document

22/10/0822 October 2008 16/08/08 ANNUAL RETURN SHUTTLE

View Document

22/10/0822 October 2008 CHANGE OF DIRS/SEC

View Document

11/03/0811 March 2008 30/09/07 ANNUAL ACCTS

View Document

06/03/086 March 2008 CHANGE OF DIRS/SEC

View Document

24/08/0724 August 2007 16/08/07 ANNUAL RETURN SHUTTLE

View Document

20/04/0720 April 2007 PARS RE MORTAGE

View Document

11/01/0711 January 2007 30/09/06 ANNUAL ACCTS

View Document

01/09/061 September 2006 16/08/06 ANNUAL RETURN SHUTTLE

View Document

17/05/0617 May 2006 CHANGE IN SIT REG ADD

View Document

04/04/064 April 2006 CHANGE OF DIRS/SEC

View Document

04/04/064 April 2006 CHANGE OF DIRS/SEC

View Document

03/03/063 March 2006 PARS RE MORTAGE

View Document

29/01/0629 January 2006 30/09/05 ANNUAL ACCTS

View Document

09/11/059 November 2005 CHANGE OF DIRS/SEC

View Document

14/09/0514 September 2005 16/08/05 ANNUAL RETURN SHUTTLE

View Document

14/03/0514 March 2005 30/09/04 ANNUAL ACCTS

View Document

11/09/0411 September 2004 16/08/04 ANNUAL RETURN SHUTTLE

View Document

25/02/0425 February 2004 30/09/03 ANNUAL ACCTS

View Document

07/09/037 September 2003 16/08/03 ANNUAL RETURN SHUTTLE

View Document

08/01/038 January 2003 30/09/02 ANNUAL ACCTS

View Document

11/09/0211 September 2002 16/08/02 ANNUAL RETURN SHUTTLE

View Document

22/01/0222 January 2002 30/09/01 ANNUAL ACCTS

View Document

22/08/0122 August 2001 16/08/01 ANNUAL RETURN SHUTTLE

View Document

03/01/013 January 2001 30/09/00 ANNUAL ACCTS

View Document

12/12/0012 December 2000 UPDATED MEM AND ARTS

View Document

07/12/007 December 2000 RESOLUTION TO CHANGE NAME

View Document

26/10/0026 October 2000 16/08/00 ANNUAL RETURN SHUTTLE

View Document

01/10/001 October 2000 CHANGE OF DIRS/SEC

View Document

17/01/0017 January 2000 30/09/99 ANNUAL ACCTS

View Document

21/11/9921 November 1999 NOT RE CONSOL/DIVN OF SHS

View Document

14/08/9914 August 1999 16/08/99 ANNUAL RETURN SHUTTLE

View Document

22/01/9922 January 1999 30/09/98 ANNUAL ACCTS

View Document

11/08/9811 August 1998 16/08/98 ANNUAL RETURN SHUTTLE

View Document

06/01/986 January 1998 30/09/97 ANNUAL ACCTS

View Document

13/09/9713 September 1997 16/08/97 ANNUAL RETURN SHUTTLE

View Document

21/01/9721 January 1997 30/09/96 ANNUAL ACCTS

View Document

23/09/9623 September 1996 16/08/96 ANNUAL RETURN SHUTTLE

View Document

06/02/966 February 1996 30/09/95 ANNUAL ACCTS

View Document

24/08/9524 August 1995 16/08/95 ANNUAL RETURN SHUTTLE

View Document

14/02/9514 February 1995 30/09/94 ANNUAL ACCTS

View Document

21/09/9421 September 1994 16/08/94 ANNUAL RETURN SHUTTLE

View Document

17/12/9317 December 1993 30/09/93 ANNUAL ACCTS

View Document

16/09/9316 September 1993 16/08/93 ANNUAL RETURN SHUTTLE

View Document

04/08/934 August 1993 30/09/92 ANNUAL ACCTS

View Document

28/05/9328 May 1993 CHANGE OF DIRS/SEC

View Document

10/05/9310 May 1993 CHANGE OF DIRS/SEC

View Document

13/11/9213 November 1992 30/09/91 ANNUAL ACCTS

View Document

21/09/9221 September 1992 17/08/92 ANNUAL RETURN FORM

View Document

23/03/9223 March 1992 17/08/91 ANNUAL RETURN FORM

View Document

31/12/9131 December 1991 30/09/90 ANNUAL ACCTS

View Document

07/06/917 June 1991 CHANGE OF DIRS/SEC

View Document

17/10/9017 October 1990 30/09/89 ANNUAL ACCTS

View Document

24/09/9024 September 1990 17/08/90 ANNUAL RETURN

View Document

11/08/9011 August 1990 SPECIAL/EXTRA RESOLUTION

View Document

20/01/9020 January 1990 16/10/89 ANNUAL RETURN

View Document

20/01/9020 January 1990 30/09/88 ANNUAL ACCTS

View Document

07/09/897 September 1989 ALLOTMENT (CASH)

View Document

15/08/8915 August 1989 NOT OF INCR IN NOM CAP

View Document

15/08/8915 August 1989 SPECIAL/EXTRA RESOLUTION

View Document

15/08/8915 August 1989 UPDATED MEM AND ARTS

View Document

03/02/893 February 1989 14/10/88 ANNUAL RETURN

View Document

30/01/8930 January 1989 30/09/87 ANNUAL ACCTS

View Document

17/09/8717 September 1987 30/09/86 ANNUAL ACCTS

View Document

14/09/8714 September 1987 16/07/87 ANNUAL RETURN

View Document

26/05/8726 May 1987 CHANGE OF DIRS/SEC

View Document

14/05/8714 May 1987 17/12/86 ANNUAL RETURN

View Document

25/03/8725 March 1987 30/09/85 ANNUAL ACCTS

View Document

23/07/8623 July 1986 PARS RE MORTAGE

View Document

23/07/8623 July 1986 PARS RE MORTAGE

View Document

14/11/8514 November 1985 11/10/85 ANNUAL RETURN

View Document

14/11/8514 November 1985 30/09/84 ANNUAL ACCTS

View Document

16/08/8416 August 1984 18/07/84 ANNUAL RETURN

View Document

16/08/8416 August 1984 30/09/83 ANNUAL ACCTS

View Document

24/02/8324 February 1983 31/12/82 ANNUAL RETURN

View Document

03/01/833 January 1983 31/12/83 ANNUAL RETURN

View Document

20/12/8220 December 1982 PARTICULARS RE DIRECTORS

View Document

17/06/8217 June 1982 NOTICE OF ARD

View Document

03/03/823 March 1982 RETURN OF ALLOTS (CASH)

View Document

03/03/823 March 1982 SITUATION OF REG OFFICE

View Document

09/12/819 December 1981 31/12/81 ANNUAL RETURN

View Document

24/10/8024 October 1980 SITUATION OF REG OFFICE

View Document

24/10/8024 October 1980 PARTICULARS RE DIRECTORS

View Document

29/02/8029 February 1980 DECL ON COMPL ON INCORP

View Document

29/02/8029 February 1980 ARTICLES

View Document

29/02/8029 February 1980 MEMORANDUM

View Document

29/02/8029 February 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/8029 February 1980 PARS RE DIRS/SIT REG OFFI

View Document

29/02/8029 February 1980 STATEMENT OF NOMINAL CAP

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