- Company Overview for TAMPER TECHNOLOGIES LIMITED (04406375)
- Filing history for TAMPER TECHNOLOGIES LIMITED (04406375)
- People for TAMPER TECHNOLOGIES LIMITED (04406375)
- Charges for TAMPER TECHNOLOGIES LIMITED (04406375)
- More for TAMPER TECHNOLOGIES LIMITED (04406375)
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
|
|
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
|
|
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
|
|
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 |