SAPH LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MISS LORRAINE JENNIFER CHIKA PLILLIPS

View Document

09/02/159 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual return made up to 28 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR HIMA GEORGE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PHILLIPS

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MISS HIMA GEORGE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MISS LORRAINE JENNIFER CHIKA PHILLIPS

View Document

08/02/118 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM GORDON HOUSE BUSINESS CENTRE 6 LISSENDEN GARDENS LONDON NW5 1LX

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN PHILLIPS / 01/01/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS / 01/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 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