SAPHENA LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

02/06/252 June 2025 Accounts for a dormant company made up to 2025-02-01

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-02-03

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/07/234 July 2023 Previous accounting period extended from 2023-01-28 to 2023-01-31

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-01-28

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-28

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

19/01/2319 January 2023 Appointment of Miss Marianne Kelly as a director on 2023-01-04

View Document

05/01/235 January 2023 Termination of appointment of Raina Margaret Miles as a director on 2023-01-03

View Document

25/02/2225 February 2022 Director's details changed for Benjamin Harris on 2022-02-25

View Document

04/02/224 February 2022 Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hockley Birmingham B19 1DS on 2022-02-04

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

26/10/2026 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

11/01/1911 January 2019 SECRETARY APPOINTED BENJAMIN HARRIS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY LAUREL KRUEGER

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

06/07/186 July 2018 DIRECTOR APPOINTED BENJAMIN HARRIS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK JENKINS

View Document

06/07/186 July 2018 SECRETARY APPOINTED LAUREL KRUEGER

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 110 CANNON STREET LONDON EC4N 6EU

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

03/09/143 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS RAINA MARGARET MILES / 09/09/2011

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW JENKINS / 01/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 ADOPT ARTICLES 21/06/2010

View Document

08/07/108 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MS RAINIA MARGARET MILES

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR WALKER BOYD

View Document

15/09/0915 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 02/02/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/02/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: ZENITH HOUSE THE HYDE,COLINDEEP LANE COLINDALE LONDON NW9

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/09/9823 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/94

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 EXEMPTION FROM APPOINTING AUDITORS 18/01/94

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 REGISTERED OFFICE CHANGED ON 21/09/93 FROM: 15 STRATTON STREET LONDON W1X 5FD

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 ALTER MEM AND ARTS 07/08/92

View Document

04/08/924 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

06/12/896 December 1989 REGISTERED OFFICE CHANGED ON 06/12/89 FROM: 25 GREAT PORTLAND STREEY LONDON W1N 6HN

View Document

15/11/8915 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/89

View Document

20/12/8820 December 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/88

View Document

03/03/883 March 1988 ALTER MEM AND ARTS 301187

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/87

View Document

20/09/8720 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

20/09/8720 September 1987 REGISTERED OFFICE CHANGED ON 20/09/87 FROM: SHIFRA HOUSE 1/7 HAREWOOD AVENUE LONDON NW1 6JD

View Document

15/10/8615 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/86

View Document

29/08/8629 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8614 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

20/06/5520 June 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/5520 June 1955 CERTIFICATE OF INCORPORATION

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