Advanced company searchLink opens in new window

TAMPER TECHNOLOGIES LIMITED

Company number 04406375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
02 Feb 2018 CH01 Director's details changed for Mrs Elizabeth Ruth Ann Chiles on 1 May 2017
02 Feb 2018 CH01 Director's details changed for Mr Christopher Michael Chiles on 1 May 2017
07 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS on 22 November 2012
03 May 2012 AP01 Appointment of Roger James Parsons as a director
03 May 2012 AP01 Appointment of Elizabeth Ruth Ann Chiles as a director
03 May 2012 TM02 Termination of appointment of Philip Hardy as a secretary
03 May 2012 TM01 Termination of appointment of Philip Hardy as a director
11 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for Christopher Michael Chiles on 20 March 2012
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2012 CH01 Director's details changed for Philip Miles Hardy on 25 January 2012