TAMPER TECHNOLOGIES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
05/03/255 March 2025 | Termination of appointment of Sasha Hakami as a director on 2025-03-05 |
10/01/2510 January 2025 | Registration of charge 079187120003, created on 2025-01-10 |
17/04/2417 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/11/2225 November 2022 | Registration of charge 079187120002, created on 2022-11-23 |
22/09/2222 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
11/01/2211 January 2022 | Cessation of Elizabeth Ruth Ann Chiles as a person with significant control on 2021-10-26 |
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 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Memorandum and Articles of Association |
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 |
28/10/2128 October 2021 | Cessation of Christopher Michael Chiles as a person with significant control on 2021-10-26 |
28/10/2128 October 2021 | Notification of F62 Holding Limited as a person with significant control 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 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/03/195 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL CHILES |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH RUTH ANN CHILES / 01/05/2017 |
30/01/1830 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CHILES / 01/05/2017 |
30/01/1830 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH RUTH ANN CHILES |
30/01/1830 January 2018 | CESSATION OF TAMPER TECHNOLOGIES LIMITED AS A PSC |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/01/1628 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/01/1523 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/02/1417 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CHILES / 17/02/2014 |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/01/1325 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM |
06/06/126 June 2012 | COMPANY NAME CHANGED COBCO 935 LIMITED CERTIFICATE ISSUED ON 06/06/12 |
04/05/124 May 2012 | 27/03/12 STATEMENT OF CAPITAL GBP 100 |
04/05/124 May 2012 | 27/03/12 STATEMENT OF CAPITAL GBP 2 |
04/05/124 May 2012 | ADOPT ARTICLES 27/03/2012 |
03/05/123 May 2012 | CURRSHO FROM 31/01/2013 TO 31/08/2012 |
03/05/123 May 2012 | DIRECTOR APPOINTED ELIZABETH RUTH ANN CHILES |
03/05/123 May 2012 | DIRECTOR APPOINTED ROGER JAMES PARSONS |
01/05/121 May 2012 | CHANGE OF NAME 27/03/2012 |
01/05/121 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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