About

Registered Number: 04406375
Date of Incorporation: 28/03/2002 (22 years ago)
Company Status: Active
Registered Address: The Oaks Moor Farm Road West, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HD

 

Established in 2002, Tamper Technologies Ltd are based in Ashbourne, Derbyshire. Tamper Technologies Ltd does not have any directors listed in the Companies House registry. 11-20 people work at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 24 March 2020
CS01 - N/A 23 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 04 March 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 21 March 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 11 April 2013
AD01 - Change of registered office address 22 November 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 04 April 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 05 August 2011
CH03 - Change of particulars for secretary 05 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 April 2005
363s - Annual Return 03 April 2004
AA - Annual Accounts 09 February 2004
225 - Change of Accounting Reference Date 07 April 2003
363s - Annual Return 05 April 2003
287 - Change in situation or address of Registered Office 10 January 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 28 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.