TAMPER TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
| 23/04/2523 April 2025 | Appointment of Harriet Chiles as a director on 2025-04-23 |
| 05/03/255 March 2025 | Termination of appointment of Sasha Hakami as a director on 2025-03-05 |
| 25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 04/09/244 September 2024 | Termination of appointment of Joakim Erik Schedvins as a director on 2024-09-04 |
| 04/09/244 September 2024 | Appointment of Mr Joakim Erik Schedvins as a director on 2024-06-12 |
| 04/09/244 September 2024 | Appointment of Mr Joakim Erik Schedvins as a director on 2024-06-12 |
| 04/09/244 September 2024 | Appointment of Mr Anders Erik Severin as a director on 2024-06-12 |
| 30/04/2430 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
| 23/09/2323 September 2023 | Accounts for a small company made up to 2022-12-31 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-04-21 with no updates |
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Total exemption full accounts made up to 2021-08-31 |
| 09/11/219 November 2021 | Memorandum and Articles of Association |
| 09/11/219 November 2021 | Resolutions |
| 09/11/219 November 2021 | Resolutions |
| 28/10/2128 October 2021 | Termination of appointment of Elizabeth Ruth Ann Chiles as a director on 2021-10-26 |
| 28/10/2128 October 2021 | Appointment of Mr Sasha Hakami as a director on 2021-10-26 |
| 07/10/217 October 2021 | Satisfaction of charge 1 in full |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/05/2019 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 04/03/194 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 16/05/1816 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RUTH ANN CHILES / 01/05/2017 |
| 02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CHILES / 01/05/2017 |
| 07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 31/03/1631 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 24/03/1524 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 28/03/1428 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 11/04/1311 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS |
| 03/05/123 May 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP HARDY |
| 03/05/123 May 2012 | DIRECTOR APPOINTED ELIZABETH RUTH ANN CHILES |
| 03/05/123 May 2012 | DIRECTOR APPOINTED ROGER JAMES PARSONS |
| 03/05/123 May 2012 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDY |
| 11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 10/04/1210 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CHILES / 20/03/2012 |
| 28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILES HARDY / 25/01/2012 |
| 05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP MILES HARDY / 26/07/2011 |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILES HARDY / 26/07/2011 |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 12/04/1112 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 22/04/1022 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 07/04/097 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 03/04/073 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 08/05/068 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
| 06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 05/04/055 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
| 03/04/043 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
| 09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 07/04/037 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 |
| 05/04/035 April 2003 | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS |
| 10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: C/O CLEMENT KEYS, NETTLETON HOUSE, CALTHORPE ROAD, EDGBASTON, BIRMINGHAM WEST MIDLANDS B15 1RL |
| 23/08/0223 August 2002 | NEW DIRECTOR APPOINTED |
| 11/04/0211 April 2002 | DIRECTOR RESIGNED |
| 11/04/0211 April 2002 | SECRETARY RESIGNED |
| 11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
| 11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
| 28/03/0228 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAMPER TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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