Advanced company searchLink opens in new window

TAMPER TECHNOLOGIES GROUP LIMITED

Company number 07918712

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-27
04 May 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100
04 May 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
04 May 2012 SH08 Change of share class name or designation
04 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name