- Company Overview for TAMPER TECHNOLOGIES GROUP LIMITED (07918712)
- Filing history for TAMPER TECHNOLOGIES GROUP LIMITED (07918712)
- People for TAMPER TECHNOLOGIES GROUP LIMITED (07918712)
- Charges for TAMPER TECHNOLOGIES GROUP LIMITED (07918712)
- More for TAMPER TECHNOLOGIES GROUP LIMITED (07918712)
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) |
---|---|---|---|
14 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
30 Jan 2018 | CH01 | Director's details changed for Mrs Elizabeth Ruth Ann Chiles on 1 May 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Christopher Michael Chiles on 1 May 2017 | |
30 Jan 2018 | PSC01 | Notification of Elizabeth Ruth Ann Chiles as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC01 | Notification of Christopher Michael Chiles as a person with significant control on 6 April 2016 | |
30 Jan 2018 | PSC07 | Cessation of Tamper Technologies Limited as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH01 | Director's details changed for Christopher Michael Chiles on 17 February 2014 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
27 Nov 2012 | AD01 | Registered office address changed from 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom on 27 November 2012 | |
06 Jun 2012 | CERTNM |
Company name changed cobco 935 LIMITED\certificate issued on 06/06/12
|
|
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
04 May 2012 | SH08 | Change of share class name or designation | |
04 May 2012 | RESOLUTIONS |
Resolutions
|